- Company Overview for HILL VIEW PARK LIMITED (11083475)
- Filing history for HILL VIEW PARK LIMITED (11083475)
- People for HILL VIEW PARK LIMITED (11083475)
- Charges for HILL VIEW PARK LIMITED (11083475)
- More for HILL VIEW PARK LIMITED (11083475)
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 Feb 2025 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
23 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
07 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2024 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
20 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
15 Jun 2023 | PSC05 | Change of details for Central Leisure Parks Limited as a person with significant control on 31 March 2022 | |
15 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2022 | AP01 | Appointment of Mr Charles Doherty as a director on 31 March 2022 | |
08 Apr 2022 | AP01 | Appointment of Mr Michael Doherty as a director on 31 March 2022 | |
08 Apr 2022 | PSC02 | Notification of Central Leisure Parks Limited as a person with significant control on 31 March 2022 | |
07 Apr 2022 | PSC07 | Cessation of Hampshire Mobile Park Home Enterprises Limited as a person with significant control on 31 March 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Mecaler Howard as a director on 31 March 2022 | |
31 Mar 2022 | MR04 | Satisfaction of charge 110834750001 in full | |
31 Mar 2022 | MR04 | Satisfaction of charge 110834750002 in full | |
18 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jan 2022 | CH01 | Director's details changed for Mrs Mecaler Howard on 21 May 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
16 Nov 2021 | CH01 | Director's details changed for Mrs Mecaler Howard on 21 May 2021 | |
12 Jul 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 March 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Apr 2021 | PSC05 | Change of details for Hampshire Mobile Park Home Enterprises Limited as a person with significant control on 24 July 2020 |