- Company Overview for HILLCREST CARE DEVELOPMENTS LTD (07027407)
- Filing history for HILLCREST CARE DEVELOPMENTS LTD (07027407)
- People for HILLCREST CARE DEVELOPMENTS LTD (07027407)
- Charges for HILLCREST CARE DEVELOPMENTS LTD (07027407)
- More for HILLCREST CARE DEVELOPMENTS LTD (07027407)
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) |
---|---|---|---|
06 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
14 Jun 2023 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 14 June 2023 | |
14 Jun 2023 | AP03 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 14 June 2023 | |
14 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 | |
06 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
25 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 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 | |
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 | |
10 Nov 2020 | AP03 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 | |
10 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 10 November 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
04 Feb 2020 | TM01 | Termination of appointment of Graham Baker as a director on 31 January 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Rebecca Louise Northall 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 | |
10 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 30 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 | PSC07 | Cessation of Management Opportunities Limited as a person with significant control on 30 July 2019 |