HILLSIDE COURT PROPERTY MANAGEMENT COMPANY LIMITED
Company number 10514360
- Company Overview for HILLSIDE COURT PROPERTY MANAGEMENT COMPANY LIMITED (10514360)
- Filing history for HILLSIDE COURT PROPERTY MANAGEMENT COMPANY LIMITED (10514360)
- People for HILLSIDE COURT PROPERTY MANAGEMENT COMPANY LIMITED (10514360)
- More for HILLSIDE COURT PROPERTY MANAGEMENT COMPANY LIMITED (10514360)
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) |
---|---|---|---|
13 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
16 Sep 2024 | AP01 | Appointment of Mr Benjamin Fletcher Sharp as a director on 16 September 2024 | |
15 Sep 2024 | TM01 | Termination of appointment of Colin Chapman as a director on 6 September 2024 | |
15 Apr 2024 | AP01 | Appointment of Mr Colin Chapman as a director on 15 April 2024 | |
11 Apr 2024 | AP01 | Appointment of Mr Leonard Francis Clayton as a director on 11 April 2024 | |
11 Apr 2024 | AP01 | Appointment of Mr Matthew David Luke Vickers as a director on 11 April 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Martin Gregory Mills as a director on 14 March 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from Fairmount Mottingham Lane Mottingham London SE9 4RT England to 2 Hillside Court Cranbrook Road Hawkhurst Cranbrook TN18 5EF on 15 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Jonathon Hyam as a director on 14 March 2024 | |
13 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
13 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 3 October 2017
|
|
13 Feb 2024 | PSC07 | Cessation of Martin Gregory Mills as a person with significant control on 3 October 2017 | |
19 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
18 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
23 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Oct 2019 | AD01 | Registered office address changed from The Old Exchange 3 London Road Farningham Dartford DA4 0JP England to Fairmount Mottingham Lane Mottingham London SE9 4RT on 18 October 2019 | |
06 Dec 2018 | PSC04 | Change of details for Mr Martin Gregory Mills as a person with significant control on 6 December 2018 |