ST VINCENT'S ROCKS MANAGEMENT LIMITED

04229573
HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD REDLAND BRISTOL BS6 6UJ

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 6 Buy now
29 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 6 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 officers Termination of appointment of director (Andrew Peter Osborn) 1 Buy now
05 Nov 2021 officers Termination of appointment of director (Kenneth Reid) 1 Buy now
05 Nov 2021 officers Termination of appointment of director (Raymond Frederick Manderson) 1 Buy now
28 Jun 2021 accounts Annual Accounts 6 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 accounts Annual Accounts 6 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 officers Appointment of director (Mr Andrew Peter Osborn) 2 Buy now
11 Jun 2019 officers Change of particulars for corporate secretary (Hillcrest Estate Management Limited) 1 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 officers Change of particulars for director (Mr Roger Gordon Opie) 2 Buy now
26 Apr 2019 accounts Annual Accounts 6 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 6 Buy now
14 Mar 2018 officers Termination of appointment of director (Christina Penelope Hammond) 1 Buy now
04 Jul 2017 officers Appointment of director (Mr Michael John Shevlin) 2 Buy now
16 Jun 2017 officers Appointment of director (Mr Stephen Godfrey Snowden Prout) 2 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2017 accounts Annual Accounts 6 Buy now
03 Nov 2016 officers Termination of appointment of director (Jane Hele) 1 Buy now
22 Jun 2016 officers Change of particulars for director (Mrs Christina Penelope Hammond) 2 Buy now
10 Jun 2016 annual-return Annual Return 5 Buy now
25 Apr 2016 accounts Annual Accounts 5 Buy now
01 Mar 2016 officers Appointment of director (Mr David Brett Cockram) 2 Buy now
22 Jun 2015 annual-return Annual Return 5 Buy now
01 Jun 2015 accounts Annual Accounts 6 Buy now
02 Jul 2014 accounts Annual Accounts 5 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
17 Jun 2013 accounts Annual Accounts 5 Buy now
07 Jun 2013 annual-return Annual Return 7 Buy now
06 Sep 2012 accounts Annual Accounts 4 Buy now
19 Jun 2012 annual-return Annual Return 7 Buy now
19 Jun 2012 officers Appointment of director (Mrs Christina Penelope Hammond) 2 Buy now
19 Jun 2012 officers Appointment of director (Mr Raymond Frederick Manderson) 2 Buy now
22 May 2012 officers Termination of appointment of director (Robert Mulligan) 1 Buy now
23 Sep 2011 accounts Annual Accounts 4 Buy now
27 Jun 2011 annual-return Annual Return 6 Buy now
08 Jun 2011 officers Appointment of director (Kenneth Reid) 3 Buy now
02 Jun 2011 officers Termination of appointment of director (Mary Opie) 1 Buy now
02 Jun 2011 officers Termination of appointment of director (Christina Hammond) 1 Buy now
11 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Apr 2011 officers Appointment of corporate secretary (Hillcrest Estate Management Limited) 3 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
31 Oct 2009 accounts Annual Accounts 3 Buy now
12 Aug 2009 annual-return Annual return made up to 06/06/09 3 Buy now
09 Jun 2009 officers Director appointed mr roger gordon opie 1 Buy now
20 Nov 2008 annual-return Annual return made up to 06/06/08 3 Buy now
24 Jul 2008 accounts Annual Accounts 7 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from 3 laurel house station road worle weston-super-mare north somerset BS22 6AR 1 Buy now
16 Apr 2008 officers Appointment terminated secretary bernard land 1 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA 1 Buy now
21 Feb 2008 officers Director resigned 1 Buy now
21 Jan 2008 officers Director resigned 1 Buy now
28 Nov 2007 officers New director appointed 1 Buy now
16 Aug 2007 annual-return Annual return made up to 06/06/07 6 Buy now
15 Mar 2007 accounts Annual Accounts 7 Buy now
22 Jan 2007 officers New director appointed 1 Buy now
20 Oct 2006 accounts Annual Accounts 1 Buy now
16 Jun 2006 annual-return Annual return made up to 06/06/06 5 Buy now
15 May 2006 officers Secretary resigned 1 Buy now
13 Mar 2006 officers Secretary resigned 1 Buy now
13 Mar 2006 officers New secretary appointed 2 Buy now
13 Mar 2006 address Registered office changed on 13/03/06 from: orchard court orchard lane bristol BS1 5WS 1 Buy now
07 Nov 2005 accounts Annual Accounts 3 Buy now
21 Sep 2005 officers New director appointed 2 Buy now
12 Sep 2005 officers New director appointed 2 Buy now
20 Jul 2005 officers Director resigned 1 Buy now
20 Jul 2005 officers Director resigned 1 Buy now
20 Jul 2005 officers New director appointed 2 Buy now
20 Jul 2005 officers New director appointed 2 Buy now
20 Jul 2005 officers New director appointed 2 Buy now
08 Jun 2005 annual-return Annual return made up to 06/06/05 2 Buy now
10 Nov 2004 accounts Annual Accounts 3 Buy now
24 Jun 2004 annual-return Annual return made up to 06/06/04 2 Buy now
12 Jun 2003 annual-return Annual return made up to 06/06/03 4 Buy now
28 May 2003 address Registered office changed on 28/05/03 from: 77 south audley street london W1K 1JG 1 Buy now
28 May 2003 officers New secretary appointed 2 Buy now
19 May 2003 officers Secretary resigned 1 Buy now
22 Apr 2003 accounts Annual Accounts 3 Buy now
22 Apr 2003 accounts Accounting reference date extended from 30/06/03 to 31/12/03 1 Buy now
15 Apr 2003 officers Director resigned 1 Buy now
27 Jun 2002 annual-return Annual return made up to 06/06/02 4 Buy now
19 Jun 2002 officers Secretary resigned 1 Buy now
27 May 2002 officers New secretary appointed 2 Buy now
27 May 2002 address Registered office changed on 27/05/02 from: 4 queen square bath bath and north east somerset B1A 2HA 1 Buy now
12 Nov 2001 address Registered office changed on 12/11/01 from: one carriage court circus mews bath BA1 2PW 1 Buy now
08 Nov 2001 officers New secretary appointed 2 Buy now
08 Nov 2001 officers New director appointed 2 Buy now
08 Nov 2001 officers New director appointed 2 Buy now
08 Nov 2001 officers Secretary resigned 1 Buy now
14 Jun 2001 officers Secretary resigned 1 Buy now
06 Jun 2001 incorporation Incorporation Company 25 Buy now