Advanced company searchLink opens in new window

HILLVIEW COURT RESIDENTS ASSOCIATION LIMITED

Company number 02761527

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 AA Accounts for a dormant company made up to 30 September 2023
14 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
22 Sep 2023 AD01 Registered office address changed from Provident House Burrell Row Beckenham BR3 1AT England to 137-139 High Street Beckenham BR3 1AG on 22 September 2023
13 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
18 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
08 Feb 2022 AA Accounts for a dormant company made up to 30 September 2021
10 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
10 Nov 2021 TM02 Termination of appointment of Inspired Secretarial Services Ltd as a secretary on 1 November 2021
07 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Jun 2021 AP04 Appointment of Vfm Procurement Limited as a secretary on 1 June 2021
04 Jun 2021 AD01 Registered office address changed from Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to Provident House Burrell Row Beckenham BR3 1AT on 4 June 2021
04 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
13 May 2020 AA Micro company accounts made up to 30 September 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
06 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
11 Jun 2018 AA Micro company accounts made up to 30 September 2017
19 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
19 Nov 2017 TM01 Termination of appointment of David James Brooks as a director on 18 August 2017
10 Nov 2017 AP04 Appointment of Inspired Secretarial Services Ltd as a secretary on 10 November 2017
10 Nov 2017 AD01 Registered office address changed from No.503 the Chandlery 50 Westminiter Bridge Road Waterloo London SE1 7QY United Kingdom to Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 10 November 2017
28 Sep 2017 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 27 September 2017
28 Sep 2017 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to No.503 the Chandlery 50 Westminiter Bridge Road Waterloo London SE1 7QY on 28 September 2017
13 Feb 2017 AA Total exemption full accounts made up to 30 September 2016
07 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates