- 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) |
---|---|---|---|
19 Apr 2021 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
04 Sep 2020 | PSC02 | Notification of Hampshire Mobile Park Home Enterprises Limited as a person with significant control on 24 July 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from Silver Birches Highland Avenue Wokingham Berkshire RG41 4SP United Kingdom to C/O Price Bailey, Tennyson House Cowley Road Cambridge CB4 0WZ on 2 September 2020 | |
02 Sep 2020 | AP01 | Appointment of Mrs Mecaler Howard as a director on 24 July 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Sally Emma Pike as a director on 24 July 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Russell James Pike as a director on 24 July 2020 | |
02 Sep 2020 | PSC07 | Cessation of Sally Emma Pike as a person with significant control on 24 July 2020 | |
02 Sep 2020 | PSC07 | Cessation of Russell James Pike as a person with significant control on 24 July 2020 | |
29 Jul 2020 | MR01 | Registration of charge 110834750002, created on 24 July 2020 | |
29 Jul 2020 | MR01 | Registration of charge 110834750001, created on 24 July 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
27 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-27
|