HILLCREST STRUCTURAL HOLDINGS LIMITED
Company number 06837154
- Company Overview for HILLCREST STRUCTURAL HOLDINGS LIMITED (06837154)
- Filing history for HILLCREST STRUCTURAL HOLDINGS LIMITED (06837154)
- People for HILLCREST STRUCTURAL HOLDINGS LIMITED (06837154)
- Charges for HILLCREST STRUCTURAL HOLDINGS LIMITED (06837154)
- More for HILLCREST STRUCTURAL HOLDINGS LIMITED (06837154)
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) |
---|---|---|---|
01 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
21 Sep 2018 | CH03 | Secretary's details changed for Michelle Lorraine Green on 21 September 2018 | |
04 Jun 2018 | PSC01 | Notification of Michelle Lorraine Green as a person with significant control on 31 March 2017 | |
01 Jun 2018 | PSC04 | Change of details for Mr Jamie Lee Green as a person with significant control on 31 March 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jun 2014 | CH01 | Director's details changed for Mr Jamie Lee Green on 5 June 2014 | |
27 Jun 2014 | CH01 | Director's details changed for Mrs Michelle Lorraine Green on 5 June 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
31 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
08 Aug 2012 | AP01 | Appointment of Mrs Michelle Lorraine Green as a director | |
30 Mar 2012 | CH01 | Director's details changed for Mr Jamie Lee Green on 19 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Oct 2011 | AD01 | Registered office address changed from Hillcrest House Toynbee Road Eastleigh Hampshire SO50 9DT on 28 October 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders |