Advanced company searchLink opens in new window

HILLCREST CARE DEVELOPMENTS LTD

Company number 07027407

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)
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
31 Jul 2019 MR04 Satisfaction of charge 070274070004 in full
31 Jul 2019 MR04 Satisfaction of charge 070274070003 in full
01 Mar 2019 MR01 Registration of charge 070274070004, created on 22 February 2019
07 Oct 2018 AA Micro company accounts made up to 31 December 2017
03 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
02 May 2018 TM01 Termination of appointment of Roger Graham Colvin as a director on 6 April 2018
22 Jan 2018 AA Micro company accounts made up to 31 December 2016
27 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
27 Oct 2017 PSC02 Notification of Management Opportunities Limited as a person with significant control on 6 April 2016
15 Sep 2017 AP01 Appointment of Mrs Rebecca Louise Northall as a director on 31 August 2017
15 Sep 2017 AP01 Appointment of Mr Graham Baker as a director on 31 August 2017
15 Sep 2017 TM01 Termination of appointment of Richard James Greenwell as a director on 31 August 2017
27 Apr 2017 AD01 Registered office address changed from Langstone Gate Solent Road Havant Hampshire PO9 1TR to Turnpike Gate House Alcester Heath Alcester B49 5JG on 27 April 2017
21 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2016 MR01 Registration of charge 070274070003, created on 7 March 2016
08 Mar 2016 MR04 Satisfaction of charge 070274070002 in full
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
07 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100