Advanced company searchLink opens in new window

317 HILLS ROAD MANAGEMENT COMPANY LIMITED

Company number 11537729

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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