Advanced company searchLink opens in new window

HILLCREST GROUP HOLDINGS LIMITED

Company number 12385573

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)
12 Feb 2025 AD02 Register inspection address has been changed from Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to Strode House 10 Leigh Road Street Somerset BA16 0HA
11 Feb 2025 AD04 Register(s) moved to registered office address West Coker House West Coker Yeovil BA22 9BW
10 Jan 2025 SH19 Statement of capital on 10 January 2025
  • GBP 1
07 Jan 2025 SH20 Statement by Directors
07 Jan 2025 CAP-SS Solvency Statement dated 08/11/24
07 Jan 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 08/11/2024
17 Sep 2024 AA01 Current accounting period shortened from 29 March 2025 to 31 December 2024
17 Sep 2024 MR04 Satisfaction of charge 123855730001 in full
17 Sep 2024 MR04 Satisfaction of charge 123855730002 in full
16 Sep 2024 PSC02 Notification of Berkeley Leisure Group Limited (The) as a person with significant control on 12 September 2024
16 Sep 2024 PSC07 Cessation of Baslow Holdings Developments Limited as a person with significant control on 12 September 2024
16 Sep 2024 AP03 Appointment of Mr Steve Drew as a secretary on 12 September 2024
16 Sep 2024 TM01 Termination of appointment of Anthony James Barney as a director on 12 September 2024
16 Sep 2024 TM01 Termination of appointment of Donna Michelle Barney as a director on 12 September 2024
16 Sep 2024 AP01 Appointment of Mr Christopher John Bush as a director on 12 September 2024
16 Sep 2024 AP01 Appointment of Mrs Anne Berkley as a director on 12 September 2024
16 Sep 2024 AD01 Registered office address changed from 213 Cromford Road Langley Mill Nottingham NG16 4EU England to West Coker House West Coker Yeovil BA22 9BW on 16 September 2024
13 Aug 2024 AA Accounts for a small company made up to 31 March 2024
13 Jul 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
13 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Jun 2024 AD03 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
06 Jun 2024 AD02 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
29 Mar 2024 AA01 Current accounting period shortened from 30 March 2023 to 29 March 2023
14 Feb 2024 PSC05 Change of details for Baslow Holdings Developments Limited as a person with significant control on 31 October 2020
10 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23