- Company Overview for HILLSPITE VENTURES LIMITED (06486975)
- Filing history for HILLSPITE VENTURES LIMITED (06486975)
- People for HILLSPITE VENTURES LIMITED (06486975)
- More for HILLSPITE VENTURES LIMITED (06486975)
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) |
---|---|---|---|
19 Mar 2012 | TM02 | Termination of appointment of Nash Harvey Secretarial Services Ltd as a secretary | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Jun 2011 | TM01 | Termination of appointment of Michael Harrison as a director | |
12 May 2011 | CH01 | Director's details changed for Ms Maria Perry on 28 January 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
22 Apr 2010 | CH04 | Secretary's details changed for Nash Harvey Secretarial Services Ltd on 29 January 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Maria Perry on 1 March 2009 | |
22 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
16 Mar 2009 | 363a | Return made up to 29/01/09; full list of members | |
16 Oct 2008 | 288a | Director appointed maria perry | |
11 Aug 2008 | 288a | Director appointed michael david john harrison | |
25 Jul 2008 | 288b | Appointment terminated director lesley graeme | |
25 Jul 2008 | 287 | Registered office changed on 25/07/2008 from st peters studio 50 north eyot gardens london W6 9NL | |
23 Jul 2008 | 288a | Secretary appointed nash harvey secretarial services LTD | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from 61 fairview avenue, wigmore gillingham kent ME8 0QP | |
09 Apr 2008 | 288b | Appointment terminated secretary paul graeme | |
29 Jan 2008 | NEWINC | Incorporation |