HILLVIEW GARDEN CENTRES (HILLTOP) LIMITED
Company number 07990675
- Company Overview for HILLVIEW GARDEN CENTRES (HILLTOP) LIMITED (07990675)
- Filing history for HILLVIEW GARDEN CENTRES (HILLTOP) LIMITED (07990675)
- People for HILLVIEW GARDEN CENTRES (HILLTOP) LIMITED (07990675)
- Charges for HILLVIEW GARDEN CENTRES (HILLTOP) LIMITED (07990675)
- More for HILLVIEW GARDEN CENTRES (HILLTOP) LIMITED (07990675)
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) |
---|---|---|---|
23 Dec 2019 | TM01 | Termination of appointment of Boyd John Douglas-Davies as a director on 19 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mrs Phillippa Stubbs as a director on 19 December 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Brigg Garden Centre Bigby High Road Brigg DN20 9HE on 23 December 2019 | |
20 Dec 2019 | MR01 | Registration of charge 079906750004, created on 19 December 2019 | |
24 Oct 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
30 Oct 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
19 Jan 2018 | AA | Accounts for a small company made up to 31 January 2017 | |
25 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
09 Dec 2016 | AA | Full accounts made up to 31 January 2016 | |
05 May 2016 | CH01 | Director's details changed for Mr Martin Stanley Gordon on 14 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | CH01 | Director's details changed for Mr Martin Stanley Gordon on 14 March 2016 | |
11 Apr 2016 | MR01 | Registration of charge 079906750003, created on 23 March 2016 | |
10 Nov 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
07 Nov 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
09 May 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
27 Mar 2014 | CH01 | Director's details changed for Mr Martin Stanley Gordon on 14 March 2014 | |
27 Mar 2014 | CH01 | Director's details changed for Mr Boyd John Douglas-Davies on 14 March 2013 | |
27 Mar 2014 | CH01 | Director's details changed for Mr Louis Sidney Ditz on 14 March 2013 | |
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2013
|
|
18 Feb 2014 | AAMD | Amended accounts made up to 31 January 2013 |