HILLSIDE COURT PROPERTY COMPANY LIMITED
Company number 04327699
- Company Overview for HILLSIDE COURT PROPERTY COMPANY LIMITED (04327699)
- Filing history for HILLSIDE COURT PROPERTY COMPANY LIMITED (04327699)
- People for HILLSIDE COURT PROPERTY COMPANY LIMITED (04327699)
- More for HILLSIDE COURT PROPERTY COMPANY LIMITED (04327699)
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) |
---|---|---|---|
03 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Sep 2023 | TM01 | Termination of appointment of Anita Sheth as a director on 8 September 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
31 Oct 2022 | AP01 | Appointment of Ms Anita Sheth as a director on 31 August 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Ilan Ari Schindler as a director on 29 March 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
29 Jun 2021 | TM01 | Termination of appointment of Sandra Anne Copplestone as a director on 29 June 2021 | |
08 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
17 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Jul 2019 | TM01 | Termination of appointment of Fay Wyse as a director on 12 July 2019 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
21 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 May 2017 | TM01 | Termination of appointment of Tariq Antony Lewis as a director on 9 May 2017 | |
06 Nov 2016 | AD01 | Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware Middlesex HA8 8SX on 6 November 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | CH04 | Secretary's details changed for Defries & Associates Ltd on 27 June 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Ms Elizabete Ernstone on 27 June 2016 |