HILLFOOT COURT MANAGEMENT COMPANY LIMITED

04917276
VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2024 accounts Annual Accounts 3 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 accounts Annual Accounts 2 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2022 accounts Annual Accounts 2 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 accounts Annual Accounts 3 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 accounts Annual Accounts 3 Buy now
01 Oct 2019 officers Change of particulars for director (Mr Andrew Philip Moore) 2 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 officers Change of particulars for director (Mr Andrew Philip Moore) 2 Buy now
01 Oct 2019 officers Change of particulars for director (Matthew Charles Boot) 2 Buy now
07 Mar 2019 accounts Annual Accounts 2 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 accounts Annual Accounts 2 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 2 Buy now
09 Feb 2017 officers Appointment of director (Mr Andrew Philip Moore) 2 Buy now
23 Dec 2016 officers Termination of appointment of director (Christopher Green) 1 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2016 accounts Annual Accounts 2 Buy now
05 Oct 2015 annual-return Annual Return 4 Buy now
20 May 2015 accounts Annual Accounts 6 Buy now
25 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 1 Buy now
13 Jan 2015 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
13 Jan 2015 officers Termination of appointment of secretary (The Mcdonald Partnership) 1 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
06 Aug 2014 accounts Annual Accounts 6 Buy now
03 Oct 2013 annual-return Annual Return 4 Buy now
11 Jul 2013 officers Change of particulars for corporate secretary (The Mcdonald Partnership) 1 Buy now
16 May 2013 accounts Annual Accounts 7 Buy now
05 Apr 2013 officers Termination of appointment of director (Caroline Horsfield) 1 Buy now
05 Apr 2013 officers Appointment of director (Mr Christopher Green) 2 Buy now
08 Oct 2012 annual-return Annual Return 14 Buy now
08 Aug 2012 officers Appointment of director (Caroline Horsfield) 3 Buy now
16 Apr 2012 accounts Annual Accounts 3 Buy now
31 Oct 2011 officers Termination of appointment of director (Julie Dudson) 2 Buy now
27 Jan 2011 accounts Annual Accounts 4 Buy now
18 Nov 2010 officers Appointment of director (Matthew Charles Boot) 3 Buy now
15 Oct 2010 annual-return Annual Return 14 Buy now
11 Aug 2010 officers Termination of appointment of director (Lilian Whitchurch) 2 Buy now
05 Aug 2010 accounts Annual Accounts 4 Buy now
11 Nov 2009 annual-return Annual Return 14 Buy now
12 Aug 2009 accounts Annual Accounts 8 Buy now
13 Oct 2008 annual-return Annual return made up to 01/10/08 2 Buy now
26 Aug 2008 accounts Annual Accounts 4 Buy now
13 May 2008 officers Secretary's change of particulars the mcdonald partnership logged form 1 Buy now
11 Feb 2008 officers Secretary's particulars changed 1 Buy now
04 Jan 2008 address Registered office changed on 04/01/08 from: 916 ecclesall road, sheffield, south yorkshire, S11 8TR 1 Buy now
03 Oct 2007 annual-return Annual return made up to 01/10/07 2 Buy now
21 Aug 2007 accounts Annual Accounts 4 Buy now
02 Oct 2006 annual-return Annual return made up to 01/10/06 2 Buy now
01 Sep 2006 accounts Annual Accounts 4 Buy now
19 Oct 2005 annual-return Annual return made up to 01/10/05 2 Buy now
03 Aug 2005 accounts Annual Accounts 4 Buy now
01 Jun 2005 officers New director appointed 2 Buy now
01 Jun 2005 officers Director resigned 1 Buy now
25 May 2005 officers New director appointed 2 Buy now
25 May 2005 officers Director resigned 1 Buy now
11 May 2005 officers New secretary appointed 2 Buy now
11 May 2005 officers Secretary resigned 1 Buy now
16 Dec 2004 annual-return Annual return made up to 29/10/04 4 Buy now
16 Dec 2004 address Registered office changed on 16/12/04 from: fallgate, milltown, chesterfield, derbyshire S45 0EY 1 Buy now
01 Oct 2003 incorporation Incorporation Company 26 Buy now