Advanced company searchLink opens in new window

HILLSIDE MANOR LIMITED

Company number 08311947

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2021 TM01 Termination of appointment of Christopher John Deane as a director on 20 October 2021
20 Oct 2021 PSC07 Cessation of Christopher John Deane as a person with significant control on 13 April 2021
29 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
24 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
10 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
14 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
29 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
09 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
23 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
11 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
24 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
17 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
25 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
25 Aug 2015 AD01 Registered office address changed from 39 Tankerton Road Whitstable CT5 2AF to 5 Hillside Street Hythe Kent CT21 5DL on 25 August 2015
07 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
14 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
06 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
29 Nov 2012 NEWINC Incorporation