Advanced company searchLink opens in new window

HILLCREST CARE PROPERTIES LIMITED

Company number 03697821

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)
14 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
13 Jun 2023 AP03 Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023
13 Jun 2023 TM02 Termination of appointment of Chris Duffy as a secretary on 31 May 2023
06 Jun 2023 AA Accounts for a dormant company made up to 31 August 2022
16 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
03 Feb 2023 CH01 Director's details changed for Mr David Jon Leatherbarrow on 2 February 2023
03 Feb 2023 CH01 Director's details changed for Mr Jean-Luc Emmanuel Janet on 2 February 2023
26 May 2022 AA Accounts for a dormant company made up to 31 August 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
24 May 2021 AA01 Previous accounting period shortened from 30 December 2020 to 31 August 2020
10 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
11 Feb 2021 AA Accounts for a dormant company made up to 30 December 2019
11 Nov 2020 PSC05 Change of details for Hillcrest Childrens Services Limited as a person with significant control on 6 November 2020
09 Nov 2020 AP03 Appointment of Mr Chris Duffy as a secretary on 6 November 2020
09 Nov 2020 AD01 Registered office address changed from Turnpike Gate House Alcester Heath Alcester B49 5JG England to Atria Spa Road Bolton BL1 4AG on 9 November 2020
06 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
04 Feb 2020 TM01 Termination of appointment of Rebecca Louise Northall as a director on 31 January 2020
04 Feb 2020 TM01 Termination of appointment of Graham Baker as a director on 31 January 2020
18 Dec 2019 AP01 Appointment of Mr David Jon Leatherbarrow as a director on 13 December 2019
18 Dec 2019 AP01 Appointment of Mr Jean-Luc Emmanuel Janet as a director on 13 December 2019
02 Dec 2019 AA Accounts for a dormant company made up to 31 December 2018
31 Jul 2019 PSC02 Notification of Hillcrest Childrens Services Limited as a person with significant control on 30 July 2019
31 Jul 2019 PSC07 Cessation of Sovereign Capital Partners Llp as a person with significant control on 30 July 2019
31 Jul 2019 TM01 Termination of appointment of Richard James Greenwell as a director on 30 July 2019