HILLCOT MANAGEMENT COMPANY LIMITED
Company number 05769040
- Company Overview for HILLCOT MANAGEMENT COMPANY LIMITED (05769040)
- Filing history for HILLCOT MANAGEMENT COMPANY LIMITED (05769040)
- People for HILLCOT MANAGEMENT COMPANY LIMITED (05769040)
- More for HILLCOT MANAGEMENT COMPANY LIMITED (05769040)
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) |
---|---|---|---|
27 Jan 2025 | AP03 | Appointment of Mr David Paul Whyte as a secretary on 27 January 2025 | |
27 Jan 2025 | TM02 | Termination of appointment of Anne Eadon as a secretary on 27 January 2025 | |
14 Nov 2024 | AP01 | Appointment of Mr Sean Patrick Nee as a director on 14 November 2024 | |
13 Nov 2024 | AA | Micro company accounts made up to 30 April 2024 | |
29 Oct 2024 | AD01 | Registered office address changed from 2 Hillcot Southview Road Headley Down Bordon GU35 8HY England to 7 Burcott Gardens Addlestone KT15 2DE on 29 October 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
25 Jun 2024 | CH01 | Director's details changed for Miss Catherine Grace Clark on 25 June 2024 | |
26 Sep 2023 | AA | Micro company accounts made up to 30 April 2023 | |
24 Aug 2023 | TM01 | Termination of appointment of David Anthony Webb as a director on 20 August 2023 | |
24 Aug 2023 | CH01 | Director's details changed for Miss Catherine Grace Carter on 24 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Miss Catherine Grace Carter as a director on 20 August 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 April 2022 | |
24 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
13 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
26 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
16 Apr 2020 | AD01 | Registered office address changed from 12 Chalet Hill Bordon Hampshire GU35 0TQ to 2 Hillcot Southview Road Headley Down Bordon GU35 8HY on 16 April 2020 | |
23 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
16 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
14 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
28 Oct 2017 | AP01 | Appointment of Mr David Anthony Webb as a director on 28 October 2017 |