Advanced company searchLink opens in new window

HILL VIEW COURT WESTON-SUPER-MARE (MANAGEMENT) LIMITED

Company number 01157591

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)
03 Feb 2017 TM01 Termination of appointment of Kevin David Babgy as a director on 29 November 2016
03 Feb 2017 AP01 Appointment of Mr Kevin David Babgy as a director on 29 November 2016
03 Feb 2017 AP01 Appointment of Mr Matthew Lee Jakeman as a director on 10 November 2016
07 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
18 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
18 Nov 2016 AD01 Registered office address changed from C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to Office 3, Pure Offices Pastures Avenue St Georges Weston Super Mare Somerset BS22 7SB on 18 November 2016
22 Sep 2016 AP01 Appointment of Mr Andrew John Munday as a director on 2 September 2016
22 Sep 2016 TM01 Termination of appointment of Michelle Kay as a director on 2 September 2016
26 Jul 2016 AP01 Appointment of Mr Geoffrey Coles as a director on 8 July 2016
26 Jul 2016 TM01 Termination of appointment of George Davis as a director on 8 July 2016
05 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Dec 2015 AP03 Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 2 December 2015
10 Dec 2015 TM02 Termination of appointment of Timothy Peter Edward Garner as a secretary on 2 December 2015
27 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 32
07 Oct 2015 AP01 Appointment of Mrs Thelma Joyce Hooper as a director on 15 September 2015
07 Oct 2015 TM01 Termination of appointment of Stephen Handy as a director on 21 September 2015
29 Jan 2015 TM01 Termination of appointment of Kenneth Alan Kidger as a director on 12 December 2014
01 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
20 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 32
02 May 2014 AP01 Appointment of Mrs Dorothy Jean Loveridge as a director
27 Jan 2014 TM01 Termination of appointment of Rex Loveridge as a director
15 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 32
01 May 2013 AP01 Appointment of Mrs Deborah Joy Mereweather as a director
01 May 2013 AP01 Appointment of Mr Timothy Purchase as a director