- 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) |
---|---|---|---|
08 Aug 2019 | AP04 | Appointment of Alexander Faulkner Partnership Limited as a secretary on 31 July 2019 | |
01 Aug 2019 | TM02 | Termination of appointment of the Flat Managers Limited as a secretary on 31 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Alexander Faulkner Partnership 11 Little Park Farm Road Fareham PO12 5SN on 31 July 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Ione Olivia Mako as a director on 19 June 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
04 Sep 2018 | AA | Micro company accounts made up to 23 June 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
16 Apr 2018 | AP01 | Appointment of Ione Olivia Mako as a director on 29 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Camilla Hale as a director on 5 April 2018 | |
30 Oct 2017 | AA | Micro company accounts made up to 23 June 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
23 Dec 2016 | AP01 | Appointment of Andrew Vivian Murray Young as a director on 21 December 2016 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 23 June 2016 | |
11 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
08 Apr 2016 | CH04 | Secretary's details changed for The Flat Managers Limited on 8 April 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 23 June 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 23 June 2014 | |
02 Dec 2014 | AP01 | Appointment of Marie-Noelle Stuart as a director on 10 November 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from Brookside Cottage Longdon Tewkesbury Gloucestershire GL20 6AX on 5 June 2014 | |
12 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | CH01 | Director's details changed for Brian John Sims on 1 September 2013 | |
12 May 2014 | CH01 | Director's details changed for Mr Anthony Leslie Cooper on 1 September 2013 | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 23 June 2013 |