HILLGROVE MANAGEMENT LIMITED

04504138
2 TOWER HOUSE HODDESDON HERTFORDSHIRE EN11 8UR

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2024 accounts Annual Accounts 3 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 officers Termination of appointment of director (Stephen Downes) 1 Buy now
17 Nov 2022 accounts Annual Accounts 3 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 3 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 accounts Annual Accounts 3 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2020 accounts Annual Accounts 3 Buy now
11 May 2020 officers Termination of appointment of director (Llewellyn Robert Mooney) 1 Buy now
14 Nov 2019 officers Appointment of director (Mr Simon Christopher Georgiou) 2 Buy now
14 Nov 2019 officers Appointment of director (Mr Steven Cornelius) 2 Buy now
14 Nov 2019 officers Appointment of director (Mr Nicholas Charles Georgiou) 2 Buy now
14 Nov 2019 officers Appointment of director (Mr Alastair Head) 2 Buy now
14 Nov 2019 officers Termination of appointment of director (Bryan Minas Georgiou) 1 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Amended Accounts 10 Buy now
17 Dec 2018 accounts Annual Accounts 9 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 accounts Annual Accounts 2 Buy now
28 Feb 2018 officers Termination of appointment of director (John Larry Pring) 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2016 accounts Annual Accounts 9 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2015 accounts Annual Accounts 9 Buy now
02 Sep 2015 annual-return Annual Return 6 Buy now
14 Nov 2014 accounts Annual Accounts 9 Buy now
28 Aug 2014 annual-return Annual Return 6 Buy now
22 May 2014 officers Appointment of director (Mr Bryan Minas Georgiou) 2 Buy now
22 May 2014 officers Appointment of director (John Larry Pring) 3 Buy now
11 Dec 2013 accounts Annual Accounts 9 Buy now
16 Aug 2013 annual-return Annual Return 6 Buy now
16 Aug 2013 officers Termination of appointment of secretary (Alastair Head) 1 Buy now
16 Aug 2013 officers Termination of appointment of director (Alastair Head) 1 Buy now
14 Jan 2013 accounts Annual Accounts 4 Buy now
14 Aug 2012 annual-return Annual Return 6 Buy now
23 May 2012 accounts Annual Accounts 9 Buy now
17 Aug 2011 annual-return Annual Return 6 Buy now
18 Apr 2011 accounts Annual Accounts 10 Buy now
24 Aug 2010 annual-return Annual Return 6 Buy now
03 Mar 2010 accounts Annual Accounts 10 Buy now
24 Aug 2009 annual-return Return made up to 06/08/09; full list of members 4 Buy now
08 May 2009 accounts Annual Accounts 10 Buy now
18 Nov 2008 officers Appointment terminated director john richardson 1 Buy now
17 Sep 2008 officers Director appointed stephen robert downes logged form 2 Buy now
12 Sep 2008 officers Director appointed stephen robert downes 2 Buy now
27 Aug 2008 annual-return Return made up to 06/08/08; full list of members 4 Buy now
23 Jun 2008 accounts Annual Accounts 10 Buy now
13 Aug 2007 annual-return Return made up to 06/08/07; full list of members 3 Buy now
21 Mar 2007 accounts Annual Accounts 9 Buy now
16 Aug 2006 annual-return Return made up to 06/08/06; full list of members 3 Buy now
05 Jun 2006 accounts Annual Accounts 9 Buy now
24 Aug 2005 annual-return Return made up to 06/08/05; full list of members 3 Buy now
30 Mar 2005 accounts Annual Accounts 9 Buy now
28 Sep 2004 address Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ 1 Buy now
17 Aug 2004 annual-return Return made up to 06/08/04; full list of members 7 Buy now
18 Mar 2004 accounts Annual Accounts 9 Buy now
10 Oct 2003 annual-return Return made up to 06/08/03; full list of members 7 Buy now
22 May 2003 accounts Accounting reference date extended from 31/08/03 to 27/09/03 1 Buy now
17 Feb 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Jan 2003 address Registered office changed on 06/01/03 from: 197 high road ilford essex IG1 1LY 1 Buy now
06 Jan 2003 officers New director appointed 2 Buy now
06 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
06 Jan 2003 officers New director appointed 2 Buy now
06 Jan 2003 officers Secretary resigned 1 Buy now
06 Jan 2003 officers Director resigned 1 Buy now
21 Aug 2002 officers Secretary resigned 1 Buy now
21 Aug 2002 officers Director resigned 1 Buy now
21 Aug 2002 officers New secretary appointed 2 Buy now
21 Aug 2002 officers New director appointed 2 Buy now
21 Aug 2002 address Registered office changed on 21/08/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ 1 Buy now
06 Aug 2002 incorporation Incorporation Company 18 Buy now