- Company Overview for HILLCREST GROUP HOLDINGS LIMITED (12385573)
- Filing history for HILLCREST GROUP HOLDINGS LIMITED (12385573)
- People for HILLCREST GROUP HOLDINGS LIMITED (12385573)
- Charges for HILLCREST GROUP HOLDINGS LIMITED (12385573)
- Registers for HILLCREST GROUP HOLDINGS LIMITED (12385573)
- More for HILLCREST GROUP HOLDINGS LIMITED (12385573)
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
|
|
07 Jan 2025 | SH20 | Statement by Directors | |
07 Jan 2025 | CAP-SS | Solvency Statement dated 08/11/24 | |
07 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
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 |