Advanced company searchLink opens in new window

HILLSIDE GARDENS MANAGEMENT (AMERSHAM) LIMITED

Company number 06084908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
11 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
23 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
09 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
10 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
04 Nov 2014 AD01 Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to C/O Victor Kirby & Co. Ltd. Business & Technology Centre, Shire Hill Saffron Walden Essex CB11 3AQ on 4 November 2014
24 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
24 Feb 2014 CH01 Director's details changed for Paul David Tack on 6 February 2014
24 Feb 2014 CH01 Director's details changed for Jonathan Fricker on 6 February 2014
29 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
30 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
15 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
23 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
16 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
01 Dec 2010 AA Accounts for a dormant company made up to 28 February 2010
10 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Jonathan Fricker on 6 February 2010
10 Feb 2010 CH01 Director's details changed for Paul David Tack on 6 February 2010
09 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
25 Mar 2009 363a Return made up to 06/02/09; full list of members
09 Dec 2008 AA Accounts for a dormant company made up to 29 February 2008
01 Nov 2008 363s Return made up to 06/02/08; full list of members
  • 363(287) ‐ Registered office changed on 01/11/08
19 Jun 2007 MEM/ARTS Memorandum and Articles of Association
19 Jun 2007 122 Nc dec already adjusted 06/02/07