HILLDORE COURT (DRAYTON) LIMITED

03134797
2 LONDON ROAD HORNDEAN HANTS ENGLAND PO8 0BZ

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 2 Buy now
02 Jul 2024 officers Termination of appointment of director (Tony Albert Crouch) 1 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 6 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 officers Termination of appointment of director (Jake Gough) 1 Buy now
08 Nov 2022 accounts Annual Accounts 6 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 officers Appointment of director (Mr Trevor Stephen Jurd) 2 Buy now
11 May 2021 accounts Annual Accounts 6 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 7 Buy now
04 Sep 2020 officers Termination of appointment of director (Lorraine Bell) 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 officers Appointment of director (Mr Jake Gough) 2 Buy now
26 Jun 2019 accounts Annual Accounts 6 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 6 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 accounts Annual Accounts 4 Buy now
08 Dec 2016 officers Appointment of director (Mr Kevin Mark Spencer) 2 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2016 accounts Annual Accounts 2 Buy now
27 Nov 2015 annual-return Annual Return 3 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2015 officers Appointment of secretary (Gray Property Management) 2 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2015 officers Termination of appointment of secretary (Margaret Gray) 1 Buy now
30 Jul 2015 officers Termination of appointment of director (Pamela Audrey Kennell) 1 Buy now
16 Apr 2015 accounts Annual Accounts 2 Buy now
01 Dec 2014 annual-return Annual Return 4 Buy now
10 Mar 2014 accounts Annual Accounts 2 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 accounts Annual Accounts 3 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
04 Dec 2012 officers Change of particulars for director (Patricia Newsham) 2 Buy now
04 Dec 2012 officers Change of particulars for director (Pamela Audrey Kennell) 2 Buy now
04 Dec 2012 officers Change of particulars for director (Tony Albert Crouch) 2 Buy now
04 Dec 2012 officers Change of particulars for director (Lorraine Bell) 2 Buy now
22 Mar 2012 accounts Annual Accounts 3 Buy now
28 Nov 2011 annual-return Annual Return 5 Buy now
28 Nov 2011 officers Termination of appointment of director (Denise Spencer) 1 Buy now
16 Sep 2011 accounts Annual Accounts 3 Buy now
03 Dec 2010 annual-return Annual Return 6 Buy now
03 Dec 2010 officers Change of particulars for secretary (Margaret Gray) 1 Buy now
06 Apr 2010 accounts Annual Accounts 4 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
10 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2009 officers Change of particulars for director (Pamela Audrey Kennell) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Denise Lynn Spencer) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Patricia Newsham) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Tony Albert Crouch) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Lorraine Bell) 2 Buy now
10 Aug 2009 officers Appointment terminated director craig williams 1 Buy now
02 Mar 2009 accounts Annual Accounts 4 Buy now
03 Dec 2008 annual-return Annual return made up to 26/11/08 7 Buy now
27 Mar 2008 accounts Annual Accounts 4 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from suite 2 1 south lane clanfield waterlooville hampshire PO8 0RB 1 Buy now
18 Dec 2007 annual-return Annual return made up to 26/11/07 6 Buy now
29 Nov 2007 address Registered office changed on 29/11/07 from: 14 court road lee on the solent hampshire PO13 9JN 1 Buy now
30 Jul 2007 officers New director appointed 2 Buy now
23 May 2007 officers New director appointed 2 Buy now
18 May 2007 officers New director appointed 2 Buy now
04 May 2007 accounts Annual Accounts 4 Buy now
03 May 2007 officers New director appointed 2 Buy now
27 Jan 2007 annual-return Annual return made up to 26/11/06 4 Buy now
23 Jan 2007 officers Secretary resigned 1 Buy now
23 Jan 2007 officers New secretary appointed 1 Buy now
14 Mar 2006 accounts Annual Accounts 4 Buy now
31 Jan 2006 officers New secretary appointed 2 Buy now
13 Jan 2006 officers Secretary resigned 1 Buy now
20 Dec 2005 annual-return Annual return made up to 26/11/05 4 Buy now
24 Oct 2005 officers New director appointed 2 Buy now
20 Apr 2005 address Registered office changed on 20/04/05 from: andrew lewis 21 spur road cosham portsmouth hampshire PO6 3D7 1 Buy now
02 Mar 2005 accounts Annual Accounts 4 Buy now
18 Feb 2005 officers New secretary appointed 2 Buy now
10 Jan 2005 officers Secretary resigned 1 Buy now
07 Dec 2004 annual-return Annual return made up to 26/11/04 3 Buy now
21 Jun 2004 accounts Annual Accounts 4 Buy now
05 Dec 2003 annual-return Annual return made up to 26/11/03 3 Buy now
12 Mar 2003 accounts Annual Accounts 4 Buy now
04 Dec 2002 annual-return Annual return made up to 26/11/02 3 Buy now
15 Oct 2002 accounts Annual Accounts 4 Buy now
05 Dec 2001 annual-return Annual return made up to 28/11/01 3 Buy now
10 Apr 2001 accounts Annual Accounts 4 Buy now
04 Dec 2000 annual-return Annual return made up to 28/11/00 3 Buy now
02 Jun 2000 accounts Annual Accounts 5 Buy now
13 Dec 1999 annual-return Annual return made up to 06/12/99 3 Buy now
04 May 1999 accounts Annual Accounts 3 Buy now
25 Nov 1998 annual-return Annual return made up to 06/12/98 4 Buy now
11 Aug 1998 accounts Annual Accounts 3 Buy now
22 Apr 1998 officers New director appointed 2 Buy now
20 Apr 1998 officers Director resigned 1 Buy now
27 Nov 1997 annual-return Annual return made up to 06/12/97 4 Buy now
22 Oct 1997 accounts Annual Accounts 4 Buy now
11 Feb 1997 officers Secretary resigned 1 Buy now
11 Feb 1997 officers New secretary appointed 2 Buy now
11 Feb 1997 address Registered office changed on 11/02/97 from: courtenay royle 21 spur road cosham portsmouth hampshire PO6 3DY 1 Buy now
06 Feb 1997 annual-return Annual return made up to 06/12/96 4 Buy now
27 Mar 1996 officers New director appointed 2 Buy now