Advanced company searchLink opens in new window

HILLIARD COURT MANAGEMENT COMPANY LIMITED

Company number 01460357

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 Dec 2023 AA Micro company accounts made up to 24 December 2022
06 Jun 2023 TM01 Termination of appointment of Zoe Cooke as a director on 30 May 2023
30 May 2023 AP01 Appointment of Miss Zoe Cooke as a director on 30 May 2023
19 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 24 December 2021
11 Oct 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 10 October 2022
11 Oct 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 10 October 2022
12 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
05 Oct 2021 TM01 Termination of appointment of Melvyn Charles Parkin as a director on 10 September 2021
22 Sep 2021 AA Micro company accounts made up to 24 December 2020
21 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
24 Dec 2020 AA Micro company accounts made up to 24 December 2019
13 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
12 Sep 2019 AA Micro company accounts made up to 24 December 2018
30 Aug 2019 AA01 Previous accounting period shortened from 31 December 2018 to 24 December 2018
22 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
13 Dec 2017 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017
13 Dec 2017 TM02 Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017
22 Nov 2017 AD01 Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2017
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
27 Jul 2016 AP01 Appointment of Mr Terence Joseph Harley as a director on 3 June 2016
12 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015