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) |
---|---|---|---|
18 Dec 2015 | AA01 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 | |
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
28 May 2014 | CERTNM |
Company name changed R.A.A.C. care LIMITED\certificate issued on 28/05/14
|
|
15 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
18 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2014 | MR01 | Registration of charge 044094790007 | |
18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2014 | MR04 | Satisfaction of charge 5 in full | |
14 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
14 Feb 2014 | MR04 | Satisfaction of charge 4 in full | |
14 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Feb 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
12 Feb 2014 | AD01 | Registered office address changed from 23 Mulfords Hill Tadley Hampshire RG26 3LQ England on 12 February 2014 | |
12 Feb 2014 | TM01 | Termination of appointment of Kirk Corbin as a director | |
12 Feb 2014 | TM01 | Termination of appointment of Hilary Ward as a director | |
12 Feb 2014 | TM02 | Termination of appointment of Kirk Corbin as a secretary | |
12 Feb 2014 | AP01 | Appointment of Mr Keith Leslie Molineux as a director | |
12 Feb 2014 | AP01 | Appointment of Mr Richard James Greenwell as a director | |
12 Feb 2014 | AP01 | Appointment of Mr Roger Graham Colvin as a director | |
05 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders |