Advanced company searchLink opens in new window

HILLMORE COURT RESIDENTS ASSOCIATION LIMITED

Company number 03879930

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)
24 Jan 2018 TM02 Termination of appointment of Michelle Mcleod as a secretary on 24 January 2018
24 Jan 2018 AP03 Appointment of Mrs Michelle Mcleod as a secretary on 24 January 2018
03 Jan 2018 AA Micro company accounts made up to 31 December 2017
21 Nov 2017 TM01 Termination of appointment of Stephen Francis Bailey as a director on 21 November 2017
07 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
28 Feb 2017 AP01 Appointment of Mr Raymond William Warburton as a director on 22 February 2017
10 Feb 2017 TM01 Termination of appointment of Ritesh Chopade as a director on 10 February 2017
07 Feb 2017 AA Micro company accounts made up to 31 December 2016
04 Jan 2017 AP01 Appointment of Ritesh Chopade as a director on 3 January 2017
30 Nov 2016 AP01 Appointment of Tony Dunn as a director on 30 November 2016
29 Nov 2016 AP01 Appointment of Thomas Llyr Garrard Williams as a director on 18 November 2016
28 Nov 2016 TM02 Termination of appointment of Naomi Ann Wayne as a secretary on 18 November 2016
28 Nov 2016 TM01 Termination of appointment of Rachel Errington as a director on 18 November 2016
28 Nov 2016 TM01 Termination of appointment of James Arthur Davey as a director on 18 November 2016
21 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 31
24 Nov 2015 AP01 Appointment of Stephen Francis Bailey as a director on 4 November 2015
28 Oct 2015 TM01 Termination of appointment of Raymond William Warburton as a director on 27 October 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 May 2015 CH01 Director's details changed for Rachel Errington on 20 May 2015
20 May 2015 CH03 Secretary's details changed for Ms Naomi Ann Wayne on 20 May 2015
20 May 2015 CH01 Director's details changed for Mr Raymond William Warburton on 20 May 2015
20 May 2015 CH01 Director's details changed for Mr James Arthur Davey on 20 May 2015
18 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 31