Advanced company searchLink opens in new window

HILLCREST ESTATES (LEEDS) LIMITED

Company number 14496596

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)
07 Nov 2024 AD01 Registered office address changed from Hillcrest House Low Moor Side Lane New Farnley Leeds LS12 5HY United Kingdom to Lady Ann House Churwell Vale Shaw Cross Business Park Dewsbury West Yorkshire WF12 7rd on 7 November 2024
06 Nov 2024 TM01 Termination of appointment of Ian Firth as a director on 24 October 2024
04 Nov 2024 MR01 Registration of charge 144965960002, created on 24 October 2024
01 Nov 2024 TM01 Termination of appointment of Bernice Bedford Firth as a director on 24 October 2024
01 Nov 2024 TM02 Termination of appointment of Bernice Bedford Firth as a secretary on 24 October 2024
01 Nov 2024 AP01 Appointment of Mr Paul Claydon as a director on 24 October 2024
01 Nov 2024 AP01 Appointment of Mr Lee Beardsmore as a director on 24 October 2024
01 Nov 2024 AP01 Appointment of Ms Amanda Haley as a director on 24 October 2024
01 Nov 2024 AP01 Appointment of Ms Beverley Cookson as a director on 24 October 2024
01 Nov 2024 PSC07 Cessation of Ian Firth as a person with significant control on 24 October 2024
01 Nov 2024 PSC07 Cessation of Bernice Bedford Firth as a person with significant control on 24 October 2024
01 Nov 2024 PSC02 Notification of Ablp Limited as a person with significant control on 24 October 2024
02 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with updates
23 Sep 2024 PSC04 Change of details for Mrs Bernice Bedford Firth as a person with significant control on 13 September 2024
23 Sep 2024 PSC04 Change of details for Mr Ian Firth as a person with significant control on 13 September 2024
05 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
25 Apr 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 December 2023
15 Jan 2024 MR01 Registration of charge 144965960001, created on 31 December 2023
05 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 4,750,000
22 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
21 Nov 2022 NEWINC Incorporation
Statement of capital on 2022-11-21
  • GBP 3