- Company Overview for HILLSIDE SPECIAL PROJECTS LIMITED (06052356)
- Filing history for HILLSIDE SPECIAL PROJECTS LIMITED (06052356)
- People for HILLSIDE SPECIAL PROJECTS LIMITED (06052356)
- Charges for HILLSIDE SPECIAL PROJECTS LIMITED (06052356)
- More for HILLSIDE SPECIAL PROJECTS LIMITED (06052356)
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) |
---|---|---|---|
15 Aug 2018 | AD01 | Registered office address changed from 340 Melton Road Leicester LE4 7SL to 5 Warren Park Way Enderby Leicester LE19 4SA on 15 August 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
03 Feb 2016 | CH01 | Director's details changed for Susan Caroline Taylor on 9 December 2015 | |
03 Feb 2016 | CH01 | Director's details changed for Stephen Brooker on 9 December 2015 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
03 Feb 2012 | CH03 | Secretary's details changed for Susan Taylor on 5 January 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Susan Taylor on 5 January 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 7 |