HILLCREST CHILDRENS SERVICES LIMITED
Company number 04409479
- Company Overview for HILLCREST CHILDRENS SERVICES LIMITED (04409479)
- Filing history for HILLCREST CHILDRENS SERVICES LIMITED (04409479)
- People for HILLCREST CHILDRENS SERVICES LIMITED (04409479)
- Charges for HILLCREST CHILDRENS SERVICES LIMITED (04409479)
- More for HILLCREST CHILDRENS SERVICES LIMITED (04409479)
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) |
---|---|---|---|
07 Nov 2024 | MR01 | Registration of charge 044094790013, created on 6 November 2024 | |
13 Aug 2024 | MA | Memorandum and Articles of Association | |
13 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2024 | AP01 | Appointment of Mr Simon David Martle as a director on 7 August 2024 | |
08 Aug 2024 | MR04 | Satisfaction of charge 044094790012 in full | |
07 Aug 2024 | AP01 | Appointment of Mr David Lindsay Manson as a director on 7 August 2024 | |
07 Aug 2024 | AP01 | Appointment of Mrs Pauline Clare Paterson as a director on 7 August 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of David Jon Leatherbarrow as a director on 7 August 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Richard Power as a director on 7 August 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Richard John Cooke as a director on 7 August 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Jean-Luc Emmanuel Janet as a director on 7 August 2024 | |
07 Aug 2024 | TM02 | Termination of appointment of Mary Joanne Logue as a secretary on 7 August 2024 | |
07 Aug 2024 | PSC02 | Notification of Keys Group Holdings Limited as a person with significant control on 7 August 2024 | |
07 Aug 2024 | AD01 | Registered office address changed from Atria Spa Road Bolton BL1 4AG England to Maybrook House, Third Floor Queensway Halesowen B63 4AH on 7 August 2024 | |
07 Aug 2024 | PSC07 | Cessation of P Bloom Limited as a person with significant control on 7 August 2024 | |
07 Jun 2024 | AA | Full accounts made up to 31 August 2023 | |
26 Apr 2024 | MR01 | Registration of charge 044094790012, created on 17 April 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
05 Apr 2024 | PSC05 | Change of details for Outcomes First Group Limited as a person with significant control on 30 July 2019 | |
17 Jan 2024 | MR04 | Satisfaction of charge 044094790011 in full | |
17 Nov 2023 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 044094790011 | |
19 Oct 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 044094790011 | |
13 Jun 2023 | AP03 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 | |
13 Jun 2023 | TM02 | Termination of appointment of Chris Duffy as a secretary on 31 May 2023 | |
10 Jun 2023 | AA | Full accounts made up to 31 August 2022 |