- Company Overview for HILLVIEW CARE LIMITED (06460347)
- Filing history for HILLVIEW CARE LIMITED (06460347)
- People for HILLVIEW CARE LIMITED (06460347)
- Charges for HILLVIEW CARE LIMITED (06460347)
- More for HILLVIEW CARE LIMITED (06460347)
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) |
---|---|---|---|
13 Apr 2021 | AD01 | Registered office address changed from Little Acre 27 Kiln Road Fareham Hampshire PO16 7UQ to 37 Commercial Road Poole Dorset BH14 0HU on 13 April 2021 | |
25 Jan 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
05 Jan 2021 | PSC01 | Notification of Saieja Sasikaran as a person with significant control on 22 November 2020 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Aug 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
22 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | SH10 | Particulars of variation of rights attached to shares | |
21 Jan 2020 | SH08 | Change of share class name or designation | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
05 Nov 2018 | PSC01 | Notification of Panchalingathuri Visvaligam as a person with significant control on 4 November 2018 | |
05 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 November 2018 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 |