Advanced company searchLink opens in new window

HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED

Company number 09058063

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)
21 Dec 2023 AP03 Appointment of Miss Christina Louise Wherry as a secretary on 12 December 2023
21 Dec 2023 AD01 Registered office address changed from St Lukes House Oxford Street Newbury RG14 1JQ England to Bartholomew House London Road Newbury RG14 1JX on 21 December 2023
21 Dec 2023 TM02 Termination of appointment of Gerard Copps as a secretary on 11 December 2023
27 Jun 2023 AA Total exemption full accounts made up to 29 September 2022
02 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
01 Jun 2023 TM01 Termination of appointment of Philip George as a director on 26 May 2023
18 Jul 2022 TM01 Termination of appointment of Karen Cutler as a director on 30 June 2022
16 Jun 2022 AA Total exemption full accounts made up to 29 September 2021
13 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
04 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 29 September 2020
29 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
28 Apr 2020 AA Accounts for a dormant company made up to 29 September 2019
09 Dec 2019 TM01 Termination of appointment of Christopher Ferguson as a director on 6 December 2019
29 Jul 2019 AP01 Appointment of Mr Philip George as a director on 22 July 2019
18 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
18 Jun 2019 AA Accounts for a dormant company made up to 29 September 2018
18 Feb 2019 AP03 Appointment of Mr Gerard Copps as a secretary on 18 February 2019
18 Feb 2019 AD01 Registered office address changed from Flat 42 Hillview Place West Street Newbury RG14 1BF England to St Lukes House Oxford Street Newbury RG14 1JQ on 18 February 2019
21 Dec 2018 AD01 Registered office address changed from Flat 40 Hillview Place West Street Newbury RG14 1BF England to Flat 42 Hillview Place West Street Newbury RG14 1BF on 21 December 2018
21 Dec 2018 TM02 Termination of appointment of John Leonard Jones as a secretary on 10 December 2018
29 Jun 2018 AA Total exemption full accounts made up to 29 September 2017
24 May 2018 AD03 Register(s) moved to registered inspection location St Lukes House Oxford Street Newbury RG14 1JQ
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
24 May 2018 AD02 Register inspection address has been changed to St Lukes House Oxford Street Newbury RG14 1JQ