HILLGATE PLACE RESIDENTS LIMITED

03482641
SUFFOLK HOUSE GEORGE STREET CROYDON SURREY CR0 0YN

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 6 Buy now
12 Sep 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Apr 2024 officers Termination of appointment of director (Linsay Duncan) 1 Buy now
31 Oct 2023 officers Termination of appointment of director (Matthew Edward James) 1 Buy now
29 Sep 2023 officers Change of particulars for director (Mr David Abberley) 2 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2023 accounts Annual Accounts 6 Buy now
02 Aug 2023 officers Appointment of director (Miss Linsay Duncan) 2 Buy now
05 Jul 2023 officers Appointment of director (Mr Matthew Edward James) 2 Buy now
23 May 2023 officers Termination of appointment of director (Louise Elizabeth Wright) 1 Buy now
19 Dec 2022 accounts Annual Accounts 6 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Sep 2021 accounts Annual Accounts 6 Buy now
19 Jan 2021 officers Termination of appointment of director (Colin Stewart Bell) 1 Buy now
17 Dec 2020 accounts Annual Accounts 6 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2019 accounts Annual Accounts 6 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2017 accounts Annual Accounts 5 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 officers Termination of appointment of director (Jonathan Webber) 1 Buy now
23 Nov 2016 officers Termination of appointment of secretary (Kinleigh Limited) 1 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Jul 2016 accounts Annual Accounts 6 Buy now
24 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
02 Sep 2015 annual-return Annual Return 8 Buy now
18 Dec 2014 annual-return Annual Return 8 Buy now
24 Jun 2014 officers Appointment of director (Mr Jonathan Webber) 2 Buy now
24 Jun 2014 officers Appointment of director (Mr David Abberley) 2 Buy now
23 Jun 2014 accounts Annual Accounts 6 Buy now
08 Jan 2014 annual-return Annual Return 7 Buy now
23 Sep 2013 accounts Annual Accounts 13 Buy now
28 Aug 2013 officers Change of particulars for director (Miss Louise Wright) 2 Buy now
28 Aug 2013 officers Change of particulars for director (Ms Clare Walford) 2 Buy now
28 Aug 2013 officers Change of particulars for director (Ravi Gupta) 2 Buy now
28 Aug 2013 officers Change of particulars for director (Simon Roderick Greaves) 2 Buy now
28 Aug 2013 officers Change of particulars for director (Mr Colin Stewart Bell) 2 Buy now
28 Aug 2013 officers Change of particulars for corporate secretary (Kinleigh Folkard & Hayward) 1 Buy now
24 Jun 2013 officers Termination of appointment of director (Ben Smith) 1 Buy now
10 Jan 2013 officers Termination of appointment of director (Louise Wright) 1 Buy now
10 Jan 2013 officers Termination of appointment of director (Clare Walford) 1 Buy now
10 Jan 2013 annual-return Annual Return 12 Buy now
10 Jan 2013 officers Appointment of director (Ms Clare Walford) 2 Buy now
09 Jan 2013 officers Appointment of director (Miss Louise Wright) 2 Buy now
19 Sep 2012 accounts Annual Accounts 6 Buy now
22 Dec 2011 annual-return Annual Return 12 Buy now
04 Jul 2011 officers Appointment of director (Ravi Gupta) 2 Buy now
01 Jul 2011 accounts Annual Accounts 6 Buy now
14 Jan 2011 annual-return Annual Return 11 Buy now
08 Sep 2010 accounts Annual Accounts 13 Buy now
18 Feb 2010 annual-return Annual Return 17 Buy now
18 Feb 2010 officers Change of particulars for director (Simon Roderick Greaves) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Louise Wright) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Clare Walford) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Ben Smith) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Colin Bell) 2 Buy now
18 Feb 2010 officers Change of particulars for corporate secretary (Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward) 2 Buy now
17 Jun 2009 accounts Annual Accounts 12 Buy now
23 Mar 2009 officers Appointment terminated director matthew james 1 Buy now
12 Jan 2009 annual-return Return made up to 17/12/08; full list of members 17 Buy now
12 Jan 2009 address Location of register of members 1 Buy now
12 Jan 2009 address Location of debenture register 1 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from kinleigh folkard & hayward kfh house 5 compton road wimbledon london SW19 7QA 1 Buy now
07 Aug 2008 officers Director appointed louise wright 2 Buy now
15 Jul 2008 accounts Annual Accounts 12 Buy now
09 Jun 2008 officers Appointment terminated director crispin reece 1 Buy now
08 Feb 2008 annual-return Return made up to 17/12/07; no change of members 9 Buy now
01 Feb 2008 officers Secretary's particulars changed 1 Buy now
27 Jun 2007 accounts Annual Accounts 12 Buy now
16 Jan 2007 annual-return Return made up to 17/12/06; change of members 10 Buy now
04 Dec 2006 officers New director appointed 2 Buy now
04 Dec 2006 officers New director appointed 2 Buy now
29 Aug 2006 capital Ad 18/08/06--------- £ si 1@1=1 £ ic 43/44 3 Buy now
30 Jun 2006 officers New director appointed 2 Buy now
21 Jun 2006 accounts Annual Accounts 5 Buy now
05 Jan 2006 annual-return Return made up to 17/12/05; full list of members 7 Buy now
09 Sep 2005 accounts Annual Accounts 11 Buy now
04 Jan 2005 annual-return Return made up to 17/12/04; change of members 7 Buy now
24 May 2004 accounts Annual Accounts 9 Buy now
05 May 2004 officers Director resigned 1 Buy now
05 May 2004 officers Director resigned 1 Buy now
14 Apr 2004 officers New director appointed 2 Buy now
23 Mar 2004 officers New director appointed 2 Buy now
03 Feb 2004 officers New secretary appointed 2 Buy now
03 Feb 2004 officers Secretary resigned 1 Buy now
03 Feb 2004 annual-return Return made up to 17/12/03; full list of members 14 Buy now
01 Oct 2003 officers New director appointed 2 Buy now
20 Jul 2003 address Registered office changed on 20/07/03 from: crown house 265-7 kentish town road london NW5 2TP 1 Buy now
20 Jul 2003 officers Director resigned 1 Buy now
17 May 2003 accounts Annual Accounts 10 Buy now
09 Jan 2003 annual-return Return made up to 17/12/02; no change of members 7 Buy now
16 Apr 2002 accounts Annual Accounts 8 Buy now
20 Mar 2002 officers New secretary appointed 2 Buy now
20 Mar 2002 officers Secretary resigned 1 Buy now
20 Mar 2002 address Registered office changed on 20/03/02 from: c/o buckland property management services 21 berners street london W1P 3DB 1 Buy now
17 Jan 2002 annual-return Return made up to 17/12/01; full list of members 6 Buy now