HILL AVENUE MANAGEMENT COMPANY LIMITED
Company number 10872553
- Company Overview for HILL AVENUE MANAGEMENT COMPANY LIMITED (10872553)
- Filing history for HILL AVENUE MANAGEMENT COMPANY LIMITED (10872553)
- People for HILL AVENUE MANAGEMENT COMPANY LIMITED (10872553)
- Registers for HILL AVENUE MANAGEMENT COMPANY LIMITED (10872553)
- More for HILL AVENUE MANAGEMENT COMPANY LIMITED (10872553)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
22 Apr 2024 | AD01 | Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 22 April 2024 | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Aug 2023 | AP01 | Appointment of Mr Huw Geraint Evans as a director on 10 August 2023 | |
04 Aug 2023 | AP01 | Appointment of Mr Christopher John Gape as a director on 4 August 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
10 Nov 2022 | TM01 | Termination of appointment of Kurt Lampe as a director on 23 November 2021 | |
05 Aug 2022 | CS01 | Confirmation statement made on 17 July 2022 with updates | |
05 Aug 2022 | TM01 | Termination of appointment of Anne Francoise Leymarie as a director on 13 September 2021 | |
01 Jun 2022 | AP01 | Appointment of Ms Rosemary Lavis as a director on 25 March 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Feb 2022 | AD01 | Registered office address changed from The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ England to 184 Henleaze Road Bristol BS9 4NE on 15 February 2022 | |
22 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
10 Mar 2020 | TM01 | Termination of appointment of Jonathan Steven Edward Rawlins as a director on 4 March 2020 | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Kurt Lampe as a director on 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
25 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
18 Jul 2019 | PSC07 | Cessation of Michelle Nicola Hirons as a person with significant control on 27 July 2018 | |
28 Jun 2019 | AP01 | Appointment of Anne Francoise Leymarie as a director on 12 June 2019 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 8 October 2018
|