- Company Overview for 23 HILLFIELD PARK N10 LIMITED (06231460)
- Filing history for 23 HILLFIELD PARK N10 LIMITED (06231460)
- People for 23 HILLFIELD PARK N10 LIMITED (06231460)
- More for 23 HILLFIELD PARK N10 LIMITED (06231460)
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) |
---|---|---|---|
04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Robert James Wastell as a director on 10 December 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Cyril Franck Daniel Courtel as a director on 14 November 2014 | |
04 Nov 2014 | AP01 | Appointment of Mr Benjamin Anthony Phillips as a director on 19 August 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Gemma Susannah Louisa Thompson as a director on 28 July 2014 | |
09 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
12 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Nov 2010 | AP01 | Appointment of Ms Gemma Susannah Louisa Thompson as a director | |
18 Nov 2010 | TM01 | Termination of appointment of Linda Sharp as a director | |
27 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Cyril Franck Daniel Courtel on 30 April 2010 | |
27 May 2010 | CH01 | Director's details changed for Mrs Jennifer Anne Robson on 30 April 2010 | |
27 May 2010 | CH01 | Director's details changed for Linda Sharp on 30 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Jul 2009 | 363a | Return made up to 30/04/09; full list of members | |
16 Jul 2009 | 190 | Location of debenture register |