Advanced company searchLink opens in new window

HILLCREST PARK MANAGEMENT COMPANY LIMITED

Company number 08846883

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)
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
  • GBP 29
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
  • GBP 29
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
  • GBP 29
15 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)