Advanced company searchLink opens in new window

SIX HILLS DEVELOPMENTS LTD

Company number 12681755

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 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
05 Apr 2024 AP01 Appointment of Benjamin Alwin Russell Thompson as a director on 31 March 2024
05 Apr 2024 TM01 Termination of appointment of Timothy John Morris as a director on 31 March 2024
21 Dec 2023 TM01 Termination of appointment of Simon Hay as a director on 14 December 2023
12 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
12 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
12 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
12 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
06 Oct 2023 AP01 Appointment of Timothy John Morris as a director on 6 October 2023
27 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
19 Apr 2023 AP01 Appointment of Mr Simon Hay as a director on 5 April 2023
14 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
14 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
14 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
14 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
16 Sep 2022 AD01 Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 16 September 2022
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2021 AD01 Registered office address changed from Six Hills Business Park Fosse Way Six Hills Melton Mowbray LE14 3PD England to Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG on 14 October 2021
14 Oct 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
14 Oct 2021 TM01 Termination of appointment of Christopher Charles Webb as a director on 30 September 2021
14 Oct 2021 PSC07 Cessation of Gareth Mark Jones as a person with significant control on 29 September 2021
14 Oct 2021 PSC07 Cessation of Christopher Charles Webb as a person with significant control on 29 September 2021