ROMO COURT PROPERTY MANAGEMENT LIMITED

04384487
HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD REDLAND BRISTOL BS6 6UJ

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Annual Accounts 3 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2024 officers Change of particulars for director (Mr Thomas Oliver Rees) 2 Buy now
21 Sep 2023 accounts Annual Accounts 3 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2022 accounts Annual Accounts 3 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2022 officers Termination of appointment of director (Sandra Ann Smith) 1 Buy now
08 Jun 2021 officers Termination of appointment of director (Alex Gilbert) 1 Buy now
03 Apr 2021 accounts Annual Accounts 2 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2020 accounts Annual Accounts 2 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2019 accounts Annual Accounts 2 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2019 officers Termination of appointment of director (Stephanie Zallik) 1 Buy now
27 Apr 2018 accounts Annual Accounts 2 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2017 officers Appointment of director (Ms Stephanie Zallik) 2 Buy now
27 Jul 2017 officers Termination of appointment of director (Roy Passmore) 1 Buy now
12 May 2017 accounts Annual Accounts 3 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Mar 2016 annual-return Annual Return 6 Buy now
14 Mar 2016 accounts Annual Accounts 5 Buy now
16 Apr 2015 accounts Annual Accounts 5 Buy now
06 Mar 2015 annual-return Annual Return 6 Buy now
03 Jul 2014 accounts Annual Accounts 5 Buy now
06 Mar 2014 annual-return Annual Return 6 Buy now
22 Jan 2014 accounts Annual Accounts 6 Buy now
22 Jan 2014 officers Appointment of director (Mrs Sandra Ann Smith) 2 Buy now
08 Nov 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Aug 2013 officers Termination of appointment of secretary 1 Buy now
31 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2013 officers Appointment of corporate secretary (Hillcrest Estate Management Limited) 2 Buy now
04 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2013 officers Termination of appointment of secretary (Hillcrest Estate Management Limited) 1 Buy now
04 Jun 2013 officers Termination of appointment of secretary (Louise Williams) 1 Buy now
04 Jun 2013 officers Appointment of corporate secretary (Hillcrest Estate Management Limited) 2 Buy now
04 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2013 annual-return Annual Return 8 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
18 Jul 2012 officers Termination of appointment of director (Sandra Smith) 2 Buy now
05 Mar 2012 annual-return Annual Return 9 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
03 Mar 2011 annual-return Annual Return 9 Buy now
08 Dec 2010 officers Appointment of director (Mr Roy Passmore) 3 Buy now
02 Dec 2010 officers Appointment of director (Thomas Oliver Rees) 3 Buy now
02 Dec 2010 officers Appointment of director (Sandra Ann Smith) 3 Buy now
18 Nov 2010 accounts Annual Accounts 11 Buy now
15 Apr 2010 annual-return Annual Return 7 Buy now
15 Apr 2010 officers Change of particulars for director (Alex Gilbert) 2 Buy now
15 Apr 2010 officers Termination of appointment of director (James Franklin) 1 Buy now
15 Apr 2010 officers Change of particulars for director (Helen Jane Spiller) 2 Buy now
26 Nov 2009 officers Termination of appointment of director (Katie Davis) 3 Buy now
18 Nov 2009 accounts Annual Accounts 10 Buy now
09 Mar 2009 annual-return Return made up to 28/02/09; full list of members 6 Buy now
20 Jan 2009 accounts Annual Accounts 10 Buy now
02 Jul 2008 annual-return Return made up to 28/02/08; no change of members 8 Buy now
15 Nov 2007 accounts Annual Accounts 10 Buy now
29 Aug 2007 officers Secretary resigned 1 Buy now
19 Mar 2007 annual-return Return made up to 28/02/07; full list of members 9 Buy now
23 Feb 2007 officers New director appointed 2 Buy now
23 Feb 2007 officers New director appointed 2 Buy now
10 Jan 2007 officers New director appointed 2 Buy now
10 Jan 2007 officers New director appointed 2 Buy now
20 Dec 2006 address Registered office changed on 20/12/06 from: 6 speedwell avenue st george bristol BS5 8DN 1 Buy now
14 Dec 2006 officers Secretary resigned 1 Buy now
14 Dec 2006 officers Director resigned 1 Buy now
14 Dec 2006 officers New secretary appointed 2 Buy now
18 Oct 2006 accounts Annual Accounts 9 Buy now
18 Sep 2006 address Registered office changed on 18/09/06 from: the old school house 75A jacobs wells road clifton bristol BS8 1DJ 1 Buy now
22 Jun 2006 annual-return Return made up to 28/02/06; full list of members 8 Buy now
22 Jun 2006 officers New secretary appointed 2 Buy now
22 Jun 2006 officers Secretary resigned 1 Buy now
23 Mar 2006 accounts Annual Accounts 9 Buy now
22 Mar 2005 annual-return Return made up to 28/02/05; full list of members 9 Buy now
30 Jul 2004 accounts Annual Accounts 9 Buy now
04 Jun 2004 annual-return Return made up to 28/02/04; full list of members 10 Buy now
25 Nov 2003 accounts Annual Accounts 7 Buy now
24 Nov 2003 accounts Accounting reference date extended from 28/02/03 to 30/04/03 1 Buy now
16 Apr 2003 annual-return Return made up to 28/02/03; full list of members 8 Buy now
23 May 2002 officers Secretary resigned 1 Buy now
23 May 2002 officers New secretary appointed 1 Buy now
05 Apr 2002 officers Secretary resigned 1 Buy now
28 Mar 2002 officers New secretary appointed 2 Buy now
09 Mar 2002 officers Secretary resigned 1 Buy now
28 Feb 2002 incorporation Incorporation Company 20 Buy now