HILLGROVE DEVELOPMENTS LIMITED

05240041
10 WRENS COURT 48 VICTORIA ROAD SUTTON COLDFIELD ENGLAND B72 1SY

Documents

Documents
Date Category Description Pages
27 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2024 accounts Annual Accounts 6 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 6 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2022 accounts Annual Accounts 12 Buy now
19 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2022 officers Termination of appointment of secretary (Elizabeth Mary Williams) 1 Buy now
19 Jul 2022 officers Termination of appointment of director (Alan Raymond Williams) 1 Buy now
19 Jul 2022 officers Appointment of director (Mrs Rachel Mellor) 2 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 officers Termination of appointment of director (Nicholas Peter Mellor) 1 Buy now
30 Mar 2021 accounts Annual Accounts 11 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 accounts Annual Accounts 11 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 12 Buy now
22 Jan 2019 officers Appointment of director (Mr Alan Raymond Williams) 2 Buy now
22 Jan 2019 officers Termination of appointment of director (Anthony Edward Williams) 1 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 12 Buy now
03 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 5 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Aug 2016 accounts Annual Accounts 6 Buy now
08 Oct 2015 annual-return Annual Return 5 Buy now
08 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jun 2015 accounts Annual Accounts 6 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
02 May 2014 accounts Annual Accounts 5 Buy now
27 Sep 2013 annual-return Annual Return 4 Buy now
07 Aug 2013 accounts Annual Accounts 6 Buy now
05 Oct 2012 annual-return Annual Return 4 Buy now
29 May 2012 accounts Annual Accounts 9 Buy now
23 Mar 2012 officers Appointment of director (Mr Anthony Edward Williams) 2 Buy now
22 Mar 2012 officers Termination of appointment of director (Alan Williams) 1 Buy now
15 Nov 2011 incorporation Memorandum Articles 6 Buy now
15 Nov 2011 resolution Resolution 1 Buy now
04 Oct 2011 annual-return Annual Return 4 Buy now
23 Jun 2011 accounts Annual Accounts 8 Buy now
27 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Oct 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 accounts Annual Accounts 6 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Nicholas Peter Mellor) 2 Buy now
19 Oct 2009 annual-return Annual Return 4 Buy now
14 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2009 accounts Annual Accounts 6 Buy now
07 Apr 2009 miscellaneous Miscellaneous 1 Buy now
03 Oct 2008 annual-return Return made up to 23/09/08; full list of members 4 Buy now
03 Oct 2008 officers Director's change of particulars / nicholas mellor / 24/09/2007 1 Buy now
05 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
05 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
05 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
23 Jun 2008 accounts Annual Accounts 2 Buy now
29 Feb 2008 resolution Resolution 1 Buy now
20 Feb 2008 capital Nc inc already adjusted 03/12/07 1 Buy now
20 Feb 2008 capital Particulars of contract relating to shares 2 Buy now
20 Feb 2008 capital Ad 03/12/07--------- £ si 1000@1=1000 £ ic 100/1100 2 Buy now
20 Feb 2008 resolution Resolution 1 Buy now
03 Dec 2007 address Registered office changed on 03/12/07 from: 38 essex road sutton coldfield west midlands B75 6NS 1 Buy now
27 Nov 2007 incorporation Memorandum Articles 7 Buy now
19 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 2007 annual-return Return made up to 23/09/07; full list of members 2 Buy now
29 Aug 2007 officers Director's particulars changed 1 Buy now
29 Aug 2007 officers Secretary's particulars changed 1 Buy now
06 Feb 2007 officers New secretary appointed 1 Buy now
06 Feb 2007 officers Director's particulars changed 1 Buy now
06 Feb 2007 officers Secretary resigned 1 Buy now
10 Jan 2007 accounts Annual Accounts 1 Buy now
27 Sep 2006 annual-return Return made up to 23/09/06; full list of members 3 Buy now
12 Jun 2006 officers Director resigned 1 Buy now
12 Jun 2006 officers New director appointed 1 Buy now
22 May 2006 accounts Accounting reference date extended from 30/09/06 to 30/11/06 1 Buy now
15 Nov 2005 accounts Annual Accounts 1 Buy now
29 Sep 2005 annual-return Return made up to 23/09/05; full list of members 2 Buy now
28 Jun 2005 officers Director's particulars changed 1 Buy now
23 Sep 2004 incorporation Incorporation Company 12 Buy now