317 HILLS ROAD MANAGEMENT COMPANY LIMITED
Company number 11537729
- Company Overview for 317 HILLS ROAD MANAGEMENT COMPANY LIMITED (11537729)
- Filing history for 317 HILLS ROAD MANAGEMENT COMPANY LIMITED (11537729)
- People for 317 HILLS ROAD MANAGEMENT COMPANY LIMITED (11537729)
- Registers for 317 HILLS ROAD MANAGEMENT COMPANY LIMITED (11537729)
- More for 317 HILLS ROAD MANAGEMENT COMPANY LIMITED (11537729)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
04 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Dec 2023 | AD01 | Registered office address changed from 18 Mill Road Cambridge CB1 2AD England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 27 December 2023 | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
23 Aug 2021 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to 18 Mill Road Cambridge CB1 2AD on 23 August 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from 125 127 Scotland Road Cambridge Cambridgeshire CB4 1QL to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 23 August 2021 | |
18 Nov 2020 | PSC07 | Cessation of Chesterton Enterprise Developement Limited as a person with significant control on 9 November 2020 | |
18 Nov 2020 | PSC07 | Cessation of Joseph Wayne Jefford as a person with significant control on 9 November 2020 | |
18 Nov 2020 | PSC07 | Cessation of John Jefford as a person with significant control on 9 November 2020 | |
18 Nov 2020 | PSC01 | Notification of Colin Crickmore as a person with significant control on 9 November 2020 | |
10 Nov 2020 | AD03 | Register(s) moved to registered inspection location Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
10 Nov 2020 | AD02 | Register inspection address has been changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ England to Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
10 Nov 2020 | AD02 | Register inspection address has been changed to Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
09 Nov 2020 | TM01 | Termination of appointment of Joseph Wayne Jefford as a director on 23 October 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of John Jefford as a director on 23 October 2020 | |
09 Nov 2020 | AP01 | Appointment of Mrs Rachel Mccarthy as a director on 23 October 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
08 Jun 2020 | AP01 | Appointment of Mr Colin Crickmore as a director on 3 June 2020 | |
11 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Mar 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 December 2019 |