MARK HILL GROUNDS MAINTENANCE LIMITED
Company number 06668111
- Company Overview for MARK HILL GROUNDS MAINTENANCE LIMITED (06668111)
- Filing history for MARK HILL GROUNDS MAINTENANCE LIMITED (06668111)
- People for MARK HILL GROUNDS MAINTENANCE LIMITED (06668111)
- More for MARK HILL GROUNDS MAINTENANCE LIMITED (06668111)
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) |
---|---|---|---|
09 Jul 2016 | AD01 | Registered office address changed from 82 Primrose Close Luton LU3 1EY England to C/O Jacqueline Naylor 4 Amias House Central Street London EC1V 8AA on 9 July 2016 | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from 57 Gransley Rise Peterborough PE3 7HT to 82 Primrose Close Luton LU3 1EY on 15 October 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
10 Sep 2014 | AD01 | Registered office address changed from 12 Vicarage Terrace Nenthead Alston Cumbria CA9 3PL to 57 Gransley Rise Peterborough PE3 7HT on 10 September 2014 | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2013 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
03 Oct 2011 | CH01 | Director's details changed for Mark Anthony Hill on 31 March 2011 | |
03 Oct 2011 | CH03 | Secretary's details changed for Jacqueline Elizabeth Naylor on 31 March 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Dec 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
12 Dec 2010 | CH01 | Director's details changed for Mark Anthony Hill on 1 August 2010 | |
09 Nov 2010 | AD01 | Registered office address changed from 3 Drovers Lane Penrith CA11 9EP United Kingdom on 9 November 2010 | |
12 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 8 August 2009 with full list of shareholders | |
08 Aug 2008 | NEWINC | Incorporation |