HILLSIDE GARDENS MANAGEMENT (AMERSHAM) LIMITED

06084908
BUSINESS & TECHNOLOGY CENTRE, SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 2 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 accounts Annual Accounts 2 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 accounts Annual Accounts 2 Buy now
23 Feb 2021 accounts Annual Accounts 2 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2020 officers Appointment of director (Mrs. Sarah Teresa Simmonds) 2 Buy now
17 Feb 2020 officers Termination of appointment of director (Alfred James Woodley) 1 Buy now
17 Feb 2020 officers Termination of appointment of secretary (Alfred James Woodley) 1 Buy now
19 Nov 2019 accounts Annual Accounts 2 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2018 accounts Annual Accounts 2 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 accounts Annual Accounts 2 Buy now
16 Nov 2017 officers Termination of appointment of director (Paul David Tack) 2 Buy now
16 Nov 2017 officers Termination of appointment of director (Jonathan Francis Fricker) 2 Buy now
16 Nov 2017 officers Appointment of director (Simon Kennedy Funnell) 3 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 accounts Annual Accounts 2 Buy now
11 Feb 2016 annual-return Annual Return 6 Buy now
23 Nov 2015 accounts Annual Accounts 2 Buy now
09 Feb 2015 annual-return Annual Return 6 Buy now
10 Nov 2014 accounts Annual Accounts 2 Buy now
04 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2014 annual-return Annual Return 6 Buy now
24 Feb 2014 officers Change of particulars for director (Paul David Tack) 2 Buy now
24 Feb 2014 officers Change of particulars for director (Jonathan Fricker) 2 Buy now
29 Nov 2013 accounts Annual Accounts 2 Buy now
20 Feb 2013 annual-return Annual Return 6 Buy now
30 Nov 2012 accounts Annual Accounts 3 Buy now
15 Feb 2012 annual-return Annual Return 6 Buy now
23 Nov 2011 accounts Annual Accounts 3 Buy now
16 Feb 2011 annual-return Annual Return 6 Buy now
01 Dec 2010 accounts Annual Accounts 3 Buy now
10 Feb 2010 annual-return Annual Return 5 Buy now
10 Feb 2010 officers Change of particulars for director (Jonathan Fricker) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Paul David Tack) 2 Buy now
09 Jan 2010 accounts Annual Accounts 3 Buy now
25 Mar 2009 annual-return Return made up to 06/02/09; full list of members 4 Buy now
09 Dec 2008 accounts Annual Accounts 2 Buy now
01 Nov 2008 annual-return Return made up to 06/02/08; full list of members 7 Buy now
19 Jun 2007 incorporation Memorandum Articles 7 Buy now
19 Jun 2007 capital Nc dec already adjusted 06/02/07 1 Buy now
19 Jun 2007 resolution Resolution 1 Buy now
19 Jun 2007 officers New director appointed 2 Buy now
19 Jun 2007 officers New director appointed 2 Buy now
19 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
17 May 2007 officers Secretary resigned 1 Buy now
17 May 2007 officers Director resigned 1 Buy now
06 Feb 2007 incorporation Incorporation Company 12 Buy now