HILLMORE COURT RESIDENTS ASSOCIATION LIMITED
Company number 03879930
- Company Overview for HILLMORE COURT RESIDENTS ASSOCIATION LIMITED (03879930)
- Filing history for HILLMORE COURT RESIDENTS ASSOCIATION LIMITED (03879930)
- People for HILLMORE COURT RESIDENTS ASSOCIATION LIMITED (03879930)
- Charges for HILLMORE COURT RESIDENTS ASSOCIATION LIMITED (03879930)
- More for HILLMORE COURT RESIDENTS ASSOCIATION LIMITED (03879930)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2018 | TM01 | Termination of appointment of a director | |
24 Jan 2018 | AP01 | Appointment of Mrs Michelle Mcleod as a director on 24 January 2018 | |
24 Jan 2018 | TM02 | Termination of appointment of Michelle Mcleod as a secretary on 24 January 2018 | |
24 Jan 2018 | AP03 | Appointment of Mrs Michelle Mcleod as a secretary on 24 January 2018 | |
03 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Stephen Francis Bailey as a director on 21 November 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
28 Feb 2017 | AP01 | Appointment of Mr Raymond William Warburton as a director on 22 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Ritesh Chopade as a director on 10 February 2017 | |
07 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jan 2017 | AP01 | Appointment of Ritesh Chopade as a director on 3 January 2017 | |
30 Nov 2016 | AP01 | Appointment of Tony Dunn as a director on 30 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Thomas Llyr Garrard Williams as a director on 18 November 2016 | |
28 Nov 2016 | TM02 | Termination of appointment of Naomi Ann Wayne as a secretary on 18 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Rachel Errington as a director on 18 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of James Arthur Davey as a director on 18 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
24 Nov 2015 | AP01 | Appointment of Stephen Francis Bailey as a director on 4 November 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Raymond William Warburton as a director on 27 October 2015 | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 May 2015 | CH01 | Director's details changed for Rachel Errington on 20 May 2015 | |
20 May 2015 | CH03 | Secretary's details changed for Ms Naomi Ann Wayne on 20 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Mr Raymond William Warburton on 20 May 2015 |