HILL STREET COURT MANAGEMENT LIMITED

04511988
24A SOUTHAMPTON ROAD RINGWOOD UNITED KINGDOM BA24 1HY

Documents

Documents
Date Category Description Pages
16 Sep 2024 officers Appointment of director (Ms Caitlin Prinsloo) 2 Buy now
29 Aug 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Aug 2024 officers Appointment of director (Mrs Yvonne Louise Thompson) 2 Buy now
01 Aug 2024 accounts Annual Accounts 2 Buy now
15 Jul 2024 officers Appointment of director (Mr David Hywel Evans) 2 Buy now
20 Mar 2024 officers Appointment of director (Ms Julia Elizabeth Tarrant-Tame) 2 Buy now
20 Mar 2024 officers Termination of appointment of director (Julia Elizabeth Tarrant-Tame) 1 Buy now
22 Dec 2023 officers Appointment of director (Ms Julia Elizabeth Tarrant-Tame) 2 Buy now
22 Sep 2023 accounts Annual Accounts 6 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Jan 2023 officers Termination of appointment of director (Benjamin Jeffrey) 1 Buy now
18 Oct 2022 officers Change of particulars for director (Mrs Julia Clare Rennie) 2 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Aug 2022 accounts Annual Accounts 7 Buy now
04 Jul 2022 officers Appointment of director (Mr Finley Nicholas Church Mcnamara) 2 Buy now
15 Jun 2022 officers Termination of appointment of director (Nicholas Edward Court) 1 Buy now
30 Mar 2022 officers Termination of appointment of director (Ciaran Reed) 1 Buy now
27 Mar 2022 officers Termination of appointment of director (Glen Robin Cook) 1 Buy now
16 Mar 2022 officers Termination of appointment of director (Lisa Fry) 1 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2021 officers Change of particulars for director (Ms Celeste Hayward) 2 Buy now
15 Jun 2021 officers Change of particulars for corporate secretary (Evolve Block & Estate Management Ltd) 1 Buy now
15 Jun 2021 officers Appointment of corporate secretary (Evolve Block & Estate Management Ltd) 2 Buy now
15 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2021 officers Termination of appointment of secretary (Hml Company Secretarial Services Ltd) 1 Buy now
12 Feb 2021 officers Appointment of director (Mrs Julia Clare Rennie) 2 Buy now
20 Nov 2020 officers Appointment of director (Mr Benjamin Jeffrey) 2 Buy now
14 Sep 2020 officers Appointment of director (Ms Ciaran Reed) 2 Buy now
14 Sep 2020 officers Appointment of director (Miss Lisa Fry) 2 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Sep 2020 accounts Annual Accounts 3 Buy now
17 Aug 2020 officers Appointment of director (Mr Glen Robin Cook) 2 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 May 2019 officers Appointment of director (Mr Nicholas Edward Court) 2 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Sep 2017 accounts Annual Accounts 2 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
20 Sep 2016 accounts Annual Accounts 2 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
18 Sep 2015 accounts Annual Accounts 2 Buy now
18 Aug 2015 officers Termination of appointment of director (Robert Thomas Neate) 1 Buy now
17 Aug 2015 officers Termination of appointment of director (Keith Watt Jennings) 1 Buy now
17 Aug 2015 annual-return Annual Return 9 Buy now
04 Aug 2015 officers Termination of appointment of director (Hallie Karen Lisle) 1 Buy now
29 Apr 2015 officers Appointment of director (Ms Celeste Hayward) 2 Buy now
30 Mar 2015 officers Appointment of director (Mr Keith Watt Jennings) 2 Buy now
14 Oct 2014 officers Appointment of corporate secretary (Hml Company Secretarial Services Ltd) 2 Buy now
14 Oct 2014 officers Termination of appointment of secretary (Deborah Velleman) 1 Buy now
14 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2014 accounts Annual Accounts 3 Buy now
11 Sep 2014 annual-return Annual Return 7 Buy now
24 Sep 2013 accounts Annual Accounts 3 Buy now
04 Sep 2013 annual-return Annual Return 7 Buy now
28 Sep 2012 officers Termination of appointment of director (Louise Monblat) 1 Buy now
20 Sep 2012 accounts Annual Accounts 4 Buy now
13 Sep 2012 officers Appointment of director (Mrs Hallie Karen Lisle) 2 Buy now
04 Sep 2012 annual-return Annual Return 7 Buy now
04 Sep 2012 officers Termination of appointment of director (Richard Linington Wood) 1 Buy now
15 Aug 2012 officers Termination of appointment of director (Alastair Slade) 1 Buy now
15 Aug 2012 officers Appointment of director (Ms Louise Monblat) 2 Buy now
26 Sep 2011 accounts Annual Accounts 5 Buy now
06 Sep 2011 annual-return Annual Return 8 Buy now
29 Jun 2011 officers Appointment of director (Mr Alastair Mark Slade) 2 Buy now
17 Jun 2011 officers Appointment of secretary (Mrs Deborah Velleman) 1 Buy now
17 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2011 officers Termination of appointment of secretary (Richard Linington Wood) 1 Buy now
23 Nov 2010 annual-return Annual Return 8 Buy now
23 Nov 2010 officers Change of particulars for director (Robert Thomas Neate) 2 Buy now
23 Nov 2010 officers Change of particulars for director (Richard Linington Wood) 2 Buy now
26 Oct 2010 accounts Annual Accounts 5 Buy now
30 Sep 2009 annual-return Return made up to 15/08/09; full list of members 14 Buy now
13 May 2009 accounts Annual Accounts 3 Buy now
26 Mar 2009 accounts Accounting reference date extended from 31/08/2009 to 31/12/2009 1 Buy now
07 Nov 2008 officers Director and secretary appointed richard linington wood 2 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from 11 elmdale road clifton bristol BS8 1SL 1 Buy now
06 Nov 2008 officers Appointment terminated director and secretary timothy johnson 1 Buy now
05 Nov 2008 officers Appointment terminated director john todd 1 Buy now
05 Nov 2008 officers Director appointed robert thomas neate 3 Buy now
28 Oct 2008 annual-return Return made up to 15/08/08; full list of members 15 Buy now
04 Sep 2008 accounts Annual Accounts 5 Buy now
29 Aug 2007 annual-return Return made up to 15/08/07; full list of members 11 Buy now
09 Jul 2007 accounts Annual Accounts 6 Buy now
28 Sep 2006 capital Ad 29/10/04-07/07/06 £ si 18@1 6 Buy now
21 Sep 2006 annual-return Return made up to 15/08/06; full list of members 6 Buy now
05 Jul 2006 accounts Annual Accounts 6 Buy now
08 Sep 2005 annual-return Return made up to 15/08/05; full list of members 13 Buy now
22 Jul 2005 accounts Annual Accounts 4 Buy now
16 Sep 2004 annual-return Return made up to 15/08/04; full list of members 13 Buy now
17 Jun 2004 accounts Annual Accounts 2 Buy now
17 Sep 2003 capital Ad 22/08/03--------- £ si 1@1=1 £ ic 2/3 2 Buy now
16 Sep 2003 annual-return Return made up to 15/08/03; full list of members 10 Buy now
22 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
10 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
10 Sep 2002 officers Secretary resigned 1 Buy now
10 Sep 2002 officers Director resigned 1 Buy now
15 Aug 2002 incorporation Incorporation Company 17 Buy now