Advanced company searchLink opens in new window

HILLSIDE COURT MAINTENANCE (STROOD) LIMITED

Company number 00729304

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)
19 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
21 Mar 2022 TM01 Termination of appointment of Richard Styles as a director on 21 March 2022
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
16 Nov 2020 AA Micro company accounts made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
20 Nov 2019 TM01 Termination of appointment of Robert Clifton as a director on 19 November 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
10 Jan 2019 AP01 Appointment of Mr Richard Styles as a director on 12 December 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Sep 2018 TM02 Termination of appointment of Peter Edmund Lymn as a secretary on 30 September 2017
19 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
30 Nov 2017 AP04 Appointment of Caxtons Commercial Limited as a secretary on 1 October 2017
09 Nov 2017 AD01 Registered office address changed from 37 Goldcrest Drive St. Marys Island Chatham Maritime Chatham Kent ME4 3SD to James Pilcher House 49/50 Windmil Street Gravesend Kent DA12 1BG on 9 November 2017
11 May 2017 AA Total exemption full accounts made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
23 Mar 2017 CH01 Director's details changed for Mr Robert Clifford on 23 March 2017
07 May 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 33
16 Mar 2016 AP01 Appointment of Mr Bashkim Dodaj as a director on 10 March 2016