- Company Overview for HILDEN PARK ACCOUNTANTS LIMITED (05903760)
- Filing history for HILDEN PARK ACCOUNTANTS LIMITED (05903760)
- People for HILDEN PARK ACCOUNTANTS LIMITED (05903760)
- Charges for HILDEN PARK ACCOUNTANTS LIMITED (05903760)
- More for HILDEN PARK ACCOUNTANTS LIMITED (05903760)
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) |
---|---|---|---|
16 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from Hilden Park House, 79 Tonbridge Road, Hildenborough Kent TN11 9BH to Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH on 23 November 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Paul Keith Matthews on 23 November 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Mr Paul Robert Chewter on 23 November 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Andrew James Appleton on 23 November 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Mar 2015 | TM01 | Termination of appointment of Nicola Jane Deverson as a director on 2 March 2015 | |
22 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Mr Paul Robert Chewter on 27 November 2012 | |
13 Nov 2012 | SH19 |
Statement of capital on 13 November 2012
|
|
09 Nov 2012 | CAP-SS | Solvency statement dated 31/10/12 | |
09 Nov 2012 | SH20 | Statement by directors | |
09 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Apr 2012 | TM01 | Termination of appointment of Ian Steadman as a director | |
27 Apr 2012 | TM01 | Termination of appointment of Andrew Roberts as a director | |
27 Apr 2012 | TM01 | Termination of appointment of Stephen Pocock as a director | |
27 Apr 2012 | TM01 | Termination of appointment of Neil Looseley as a director | |
12 Dec 2011 | CERTNM |
Company name changed bsr bespoke LIMITED\certificate issued on 12/12/11
|