Advanced company searchLink opens in new window

HILLCREST CHILDRENS SERVICES LIMITED

Company number 04409479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2019 PSC07 Cessation of Management Opportunities Limited as a person with significant control on 30 July 2019
31 Jul 2019 MR04 Satisfaction of charge 044094790008 in full
31 Jul 2019 MR04 Satisfaction of charge 044094790009 in full
31 Jul 2019 MR04 Satisfaction of charge 044094790010 in full
05 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
04 Mar 2019 MR01 Registration of charge 044094790010, created on 22 February 2019
18 Sep 2018 AA Full accounts made up to 31 December 2017
02 May 2018 TM01 Termination of appointment of Roger Graham Colvin as a director on 6 April 2018
10 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
21 Feb 2018 AP01 Appointment of Mrs Mausumi Maulik as a director on 30 January 2018
29 Sep 2017 AA Full accounts made up to 31 December 2016
15 Sep 2017 AP01 Appointment of Mrs Rebecca Louise Northall as a director on 31 August 2017
15 Sep 2017 AP01 Appointment of Mr Graham Baker as a director on 31 August 2017
15 Sep 2017 TM01 Termination of appointment of Keith Leslie Molineux as a director on 31 August 2017
13 Sep 2017 TM01 Termination of appointment of Richard James Greenwell as a director on 31 August 2017
27 Apr 2017 AD01 Registered office address changed from Langstone Gate Solent Road Havant Hampshire PO9 1TR to Turnpike Gate House Alcester Heath Alcester B49 5JG on 27 April 2017
19 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
28 Mar 2017 MR01 Registration of charge 044094790009, created on 27 March 2017
09 Oct 2016 AA Full accounts made up to 31 December 2015
19 Apr 2016 AA Full accounts made up to 31 December 2014
05 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
31 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2016 MR01 Registration of charge 044094790008, created on 7 March 2016
08 Mar 2016 MR04 Satisfaction of charge 044094790007 in full
18 Dec 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014