Advanced company searchLink opens in new window

HILLGROVE FLATS MANAGEMENT LIMITED

Company number 02076192

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)
16 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
07 Jul 2023 AA Micro company accounts made up to 31 October 2022
22 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
16 Jun 2022 AA Micro company accounts made up to 31 October 2021
21 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
27 Jan 2022 CH01 Director's details changed for Mr Timothy Harvey on 16 January 2022
25 Jun 2021 AA Micro company accounts made up to 31 October 2020
23 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
06 Jul 2020 AA Micro company accounts made up to 31 October 2019
18 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
16 Mar 2020 AP01 Appointment of Mr Timothy Harvey as a director on 13 March 2020
16 Mar 2020 TM01 Termination of appointment of Christine Harvey Dec'd as a director on 13 March 2020
16 Mar 2020 AD01 Registered office address changed from Telford House the Park Yeovil BA20 1DY England to 102 Preston Road Yeovil BA20 2DY on 16 March 2020
20 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
16 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
12 Apr 2019 CH01 Director's details changed for Christine Harvey on 24 September 2018
24 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
06 Jul 2018 AP01 Appointment of Mr Stanley Albert Shayler as a director on 21 June 2018
06 Jul 2018 TM01 Termination of appointment of Pamela Emily Spedding -Deceased as a director on 19 June 2018
18 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
20 Jan 2018 AP01 Appointment of Mr. Daniel John Hasker as a director on 3 November 2017
20 Jan 2018 TM01 Termination of appointment of Elizabeth Margaret Pardoe as a director on 3 November 2017
07 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
20 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
20 Apr 2017 AD01 Registered office address changed from Porter Dodson Solicitors Central House Church St Yeovil Somerset BA20 1HH to Telford House the Park Yeovil BA20 1DY on 20 April 2017