- Company Overview for HILL PAUL MANAGEMENT LIMITED (05439574)
- Filing history for HILL PAUL MANAGEMENT LIMITED (05439574)
- People for HILL PAUL MANAGEMENT LIMITED (05439574)
- More for HILL PAUL MANAGEMENT LIMITED (05439574)
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) |
---|---|---|---|
26 Nov 2024 | AA | Accounts for a dormant company made up to 23 June 2024 | |
21 Nov 2024 | AP04 | Appointment of Fps Group Services Limited as a secretary on 21 November 2024 | |
21 Nov 2024 | TM02 | Termination of appointment of Remus Management as a secretary on 21 November 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
18 Apr 2024 | AP01 | Appointment of Miss Kate Louise Young as a director on 17 April 2024 | |
13 Mar 2024 | AA | Accounts for a dormant company made up to 23 June 2023 | |
11 Dec 2023 | AP04 | Appointment of Remus Management as a secretary on 8 December 2023 | |
11 Dec 2023 | AD01 | Registered office address changed from C/O Alexander Faulkner Partnership 11 Little Park Farm Road Fareham PO15 5SN England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 11 December 2023 | |
08 Dec 2023 | TM02 | Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 8 December 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
03 Jan 2023 | AA | Micro company accounts made up to 23 June 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
17 Nov 2021 | AA | Micro company accounts made up to 23 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
12 May 2021 | CH01 | Director's details changed for Mr Anthony Leslie Cooper on 5 May 2020 | |
12 May 2021 | AA | Micro company accounts made up to 23 June 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Brian John Sims as a director on 15 December 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
05 May 2020 | CH01 | Director's details changed for Mr Anthony Leslie Cooper on 5 May 2020 | |
05 May 2020 | CH01 | Director's details changed for Brian John Sims on 5 May 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from C/O Alexander Faulkner Partnership 11 Little Park Farm Road Fareham PO12 5SN England to C/O Alexander Faulkner Partnership 11 Little Park Farm Road Fareham PO15 5SN on 18 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Peter John Ashcroft as a director on 15 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Deirdre Baker as a director on 24 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Graham Lloyd-Jones as a director on 24 January 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 23 June 2019 |