Advanced company searchLink opens in new window

MARK HILL GROUNDS MAINTENANCE LIMITED

Company number 06668111

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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