HILLCREST PARK MANAGEMENT COMPANY LIMITED
Company number 08846883
- Company Overview for HILLCREST PARK MANAGEMENT COMPANY LIMITED (08846883)
- Filing history for HILLCREST PARK MANAGEMENT COMPANY LIMITED (08846883)
- People for HILLCREST PARK MANAGEMENT COMPANY LIMITED (08846883)
- More for HILLCREST PARK MANAGEMENT COMPANY LIMITED (08846883)
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) |
---|---|---|---|
04 May 2018 | AP01 | Appointment of Dr John Ragnar Siddorn as a director on 7 February 2018 | |
04 May 2018 | AP03 | Appointment of Mrs Elizabeth Anne Barker as a secretary on 7 February 2018 | |
04 May 2018 | TM02 | Termination of appointment of Frances Jane Lucas as a secretary on 7 February 2018 | |
04 May 2018 | TM01 | Termination of appointment of Stuart Wayne Picket as a director on 7 February 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
15 Aug 2017 | CH03 | Secretary's details changed for Ms Frances Jane Mcgill on 15 August 2017 | |
15 Aug 2017 | CH03 | Secretary's details changed for Ms Frances Jane Mcgill on 14 August 2017 | |
07 Mar 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Alan James Leadbetter as a director on 7 February 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from 23 Hillcrest Park Exeter EX4 4SH to 17 Hillcrest Park Exeter EX4 4SH on 20 February 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
24 Jan 2017 | AP01 | Appointment of Mr Christopher Hubert Speyer as a director on 24 January 2017 | |
06 Feb 2016 | AA | Micro company accounts made up to 31 January 2016 | |
06 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
|
|
31 Jan 2015 | AA | Micro company accounts made up to 31 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
01 Dec 2014 | AP03 | Appointment of Ms Frances Jane Mcgill as a secretary on 1 December 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Lesley Anne Curd as a director on 30 November 2014 | |
07 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 25 February 2014
|
|
15 Jan 2014 | NEWINC |
Incorporation
|