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)
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
  • GBP 10
28 May 2014 CERTNM Company name changed R.A.A.C. care LIMITED\certificate issued on 28/05/14
  • CONNOT ‐
15 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
18 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement,security agreementdocs effective and binding, 07/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Mar 2014 MR01 Registration of charge 044094790007
18 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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