- Company Overview for HILLCREST (CAMBRIDGE) LIMITED (10653261)
- Filing history for HILLCREST (CAMBRIDGE) LIMITED (10653261)
- People for HILLCREST (CAMBRIDGE) LIMITED (10653261)
- Charges for HILLCREST (CAMBRIDGE) LIMITED (10653261)
- More for HILLCREST (CAMBRIDGE) LIMITED (10653261)
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) |
---|---|---|---|
11 Jan 2025 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
11 Sep 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
23 Dec 2023 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
11 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 24 December 2022 with updates | |
19 Dec 2022 | PSC01 | Notification of Rachel Claire Lewis as a person with significant control on 5 December 2022 | |
19 Dec 2022 | PSC01 | Notification of Sarah Ella Lewis as a person with significant control on 5 December 2022 | |
19 Dec 2022 | PSC07 | Cessation of Joanne Erica Lewis as a person with significant control on 5 December 2022 | |
14 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
10 Apr 2022 | AD01 | Registered office address changed from 5 Augustus Close Stanmore Middlesex HA7 4PT England to 181E West Heath Road Hampstead London NW3 7TT on 10 April 2022 | |
18 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
06 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
06 Feb 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
10 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
04 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 5 Augustus Close Stanmore Middlesex HA7 4PT on 28 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
18 Dec 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
18 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 6 March 2017
|
|
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jan 2018 | MR01 | Registration of charge 106532610001, created on 26 January 2018 | |
26 Jan 2018 | MR01 | Registration of charge 106532610002, created on 26 January 2018 |