HILLRISE COTTAGES MANAGEMENT COMPANY LIMITED

06484872
3 HILLRISE COTTAGE 354 KINGSTON ROAD LEATHERHEAD SURREY KT22 7QE

Documents

Documents
Date Category Description Pages
21 Jul 2015 gazette Gazette Dissolved Compulsory 1 Buy now
03 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Mar 2014 officers Termination of appointment of director (Samantha Wisnevitz) 1 Buy now
08 Mar 2014 officers Termination of appointment of secretary (Samantha Wisnevitz) 1 Buy now
16 Feb 2014 annual-return Annual Return 6 Buy now
16 Oct 2013 accounts Annual Accounts 2 Buy now
16 Oct 2013 officers Termination of appointment of director (Neil Spratt) 1 Buy now
16 Oct 2013 officers Termination of appointment of secretary (Neil Spratt) 1 Buy now
26 Feb 2013 annual-return Annual Return 9 Buy now
25 Feb 2013 officers Termination of appointment of secretary (Kathryn Meloy) 1 Buy now
24 Feb 2013 officers Termination of appointment of director (Kathryn Meloy) 1 Buy now
24 Feb 2013 officers Termination of appointment of secretary (Kathryn Meloy) 1 Buy now
27 Sep 2012 accounts Annual Accounts 2 Buy now
12 Apr 2012 annual-return Annual Return 9 Buy now
16 Nov 2011 accounts Annual Accounts 2 Buy now
24 Feb 2011 annual-return Annual Return 9 Buy now
07 Oct 2010 accounts Annual Accounts 3 Buy now
23 Feb 2010 annual-return Annual Return 9 Buy now
23 Feb 2010 address Move Registers To Sail Company 1 Buy now
23 Feb 2010 address Change Sail Address Company 1 Buy now
22 Feb 2010 officers Change of particulars for director (Ms Kathryn Ann Meloy) 2 Buy now
22 Feb 2010 officers Change of particulars for director (Samantha Wisnevitz) 2 Buy now
22 Feb 2010 officers Change of particulars for director (Mr Neil Mitchell Spratt) 2 Buy now
22 Feb 2010 officers Change of particulars for secretary (Samantha Wisnevitz) 1 Buy now
22 Feb 2010 officers Change of particulars for secretary (Kathryn Ann Meloy) 1 Buy now
22 Feb 2010 officers Change of particulars for director (David John Garland) 2 Buy now
22 Feb 2010 officers Change of particulars for secretary (Neil Mitchell Spratt) 1 Buy now
03 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2009 accounts Annual Accounts 8 Buy now
15 Jul 2009 officers Director and secretary appointed kathryn ann meloy 2 Buy now
26 Jun 2009 officers Director appointed david john garland 3 Buy now
17 Jun 2009 officers Appointment terminated director thomas jensen 1 Buy now
12 Jun 2009 officers Director and secretary appointed samantha wisnevitz 2 Buy now
12 Jun 2009 officers Director and secretary appointed neil mitchell spratt 2 Buy now
09 Jun 2009 officers Appointment terminated secretary mundays company secretaries LIMITED 1 Buy now
21 Apr 2009 capital Ad 16/04/09\gbp si 3@1=3\gbp ic 1/4\ 3 Buy now
12 Mar 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
28 Jan 2008 incorporation Incorporation Company 19 Buy now