HILBRE COMMERCIAL PROPERTIES LIMITED
Company number 12157700
- Company Overview for HILBRE COMMERCIAL PROPERTIES LIMITED (12157700)
- Filing history for HILBRE COMMERCIAL PROPERTIES LIMITED (12157700)
- People for HILBRE COMMERCIAL PROPERTIES LIMITED (12157700)
- Charges for HILBRE COMMERCIAL PROPERTIES LIMITED (12157700)
- More for HILBRE COMMERCIAL PROPERTIES LIMITED (12157700)
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) |
---|---|---|---|
23 Oct 2024 | AD01 | Registered office address changed from 15 Beach Lawn Waterloo Liverpool L22 8QA England to 128 Irby Road Wirral Merseyside CH61 6XQ on 23 October 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Mar 2024 | TM01 | Termination of appointment of Delrose Mcmanus as a director on 11 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Mrs Sophie Lavada Haynes-Garcia as a director on 11 March 2024 | |
16 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
26 Jul 2022 | AD01 | Registered office address changed from The Chalet St. Margaret's Road Hoylake Wirral CH47 1HX United Kingdom to 15 Beach Lawn Waterloo Liverpool L22 8QA on 26 July 2022 | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
21 Aug 2020 | PSC04 | Change of details for Mr Liam Francis Mcmanus as a person with significant control on 31 January 2020 | |
21 Aug 2020 | PSC01 | Notification of Sophie Lavada Haynes-Garcia as a person with significant control on 31 January 2020 | |
21 Aug 2020 | PSC01 | Notification of Liam Francis Mcmanus as a person with significant control on 31 January 2020 | |
21 Aug 2020 | PSC07 | Cessation of Delrose Mcmanus as a person with significant control on 31 January 2020 | |
06 Aug 2020 | CH01 | Director's details changed for Mrs Delrose Mcmanus on 6 August 2020 | |
06 Aug 2020 | PSC04 | Change of details for Mrs Delrose Mcmanus as a person with significant control on 6 August 2020 | |
12 Mar 2020 | MR01 | Registration of charge 121577000002, created on 6 March 2020 | |
11 Mar 2020 | MR01 | Registration of charge 121577000001, created on 6 March 2020 | |
02 Oct 2019 | AA01 | Current accounting period shortened from 31 August 2020 to 30 June 2020 | |
15 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-15
|