Advanced company searchLink opens in new window

HILLSIDE MEWS PROPERTY MANAGEMENT LIMITED

Company number 05113414

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)
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
03 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
04 Dec 2023 CH04 Secretary's details changed for East Block Group Limited on 4 December 2023
02 Nov 2023 AD01 Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2 November 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
07 Dec 2020 CH04 Secretary's details changed for East Block Management Limited on 3 December 2020
11 Sep 2020 AA Accounts for a dormant company made up to 30 April 2020
09 Sep 2020 AD01 Registered office address changed from 10 Burrows Close Lawford Manningtree CO11 2HE England to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 9 September 2020
26 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
26 May 2020 CH04 Secretary's details changed for East Block Management Limited on 24 April 2020
07 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
28 Aug 2019 TM01 Termination of appointment of Andrew Sean Guest as a director on 23 August 2019
04 Jun 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
04 Jun 2019 AD01 Registered office address changed from 60 Caelum Drive Colchester CO2 8FP England to 10 Burrows Close Lawford Manningtree CO11 2HE on 4 June 2019
18 Mar 2019 AD01 Registered office address changed from Sapphire House Whitehall Road Colchester CO2 8YU England to 60 Caelum Drive Colchester CO2 8FP on 18 March 2019
03 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
31 Dec 2018 AP04 Appointment of East Block Management Limited as a secretary on 15 December 2018
28 Dec 2018 TM02 Termination of appointment of Sapphire Property Management Ltd as a secretary on 14 December 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
21 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017