Advanced company searchLink opens in new window

HILLSIDE PROPERTY COMPANY LIMITED

Company number 01635107

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 Apr 2024 AP01 Appointment of Miss Sophie Atkinson as a director on 6 April 2024
19 Apr 2024 AP01 Appointment of Mr Thomas Atkinson as a director on 6 April 2024
19 Apr 2024 AP01 Appointment of Mrs Emily Wilson as a director on 6 April 2024
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
23 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
12 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
11 May 2021 AD01 Registered office address changed from Vine House 187 Henbury Road, Henbury Bristol BS10 7AD to 2 C/O Pje Chartered Accountants 2 Oakfield Road Clifton Bristol BS8 2AL on 11 May 2021
05 Feb 2021 CS01 Confirmation statement made on 12 November 2020 with updates
06 Jan 2020 CS01 Confirmation statement made on 12 November 2019 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
07 Jun 2018 MR01 Registration of charge 016351070034, created on 6 June 2018
19 Dec 2017 CS01 Confirmation statement made on 12 November 2017 with updates
15 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
14 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2016 SH08 Change of share class name or designation
06 Apr 2016 MR04 Satisfaction of charge 29 in full
21 Jan 2016 MR01 Registration of charge 016351070033, created on 20 January 2016