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) |
---|---|---|---|
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
|
|
31 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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 |