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)
27 Aug 2009 288b Appointment terminated director ronald gresty
01 May 2009 288a Director appointed alan john burton
02 Feb 2009 288b Appointment terminated director francis smyth
10 Dec 2008 288a Secretary appointed timothy peter edward garner
10 Dec 2008 288b Appointment terminated secretary alan o'connor
21 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
24 Oct 2008 363a Return made up to 11/10/08; full list of members
14 Oct 2008 288a Director appointed matthew brierley
10 Oct 2008 288b Appointment terminated director margaret kirkbride
09 Oct 2008 287 Registered office changed on 09/10/2008 from messrs saturley garner & co 24 the boulevard weston super mare somerset BS23 1NQ
24 Jun 2008 288a Director appointed gary trevor longmore
12 Jun 2008 288a Director appointed chacquie lesley goldberg
10 Jun 2008 288b Appointment terminated director steven voysey
05 Jun 2008 288b Appointment terminated director jason neave
04 Jun 2008 288a Director appointed alan paul hembrow
04 Jun 2008 288b Appointment terminated director francis o'connell
18 Mar 2008 288a Director appointed wendy joy williams
17 Mar 2008 288b Appointment terminated director peter geddes
07 Dec 2007 288a New director appointed
07 Dec 2007 363s Return made up to 18/10/07; full list of members
28 Nov 2007 288a New director appointed
28 Nov 2007 288b Director resigned
17 Oct 2007 288a New director appointed
24 Sep 2007 AA Total exemption small company accounts made up to 30 June 2007
31 Jul 2007 288b Director resigned