HILLCREST HOMES (EST. 1985) LIMITED

09351915
UNIT 7 GREENACRE STREET CLITHEROE ENGLAND BB7 1EB

Documents

Documents
Date Category Description Pages
12 Feb 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2024 accounts Annual Accounts 9 Buy now
12 Dec 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Sep 2024 officers Appointment of director (Mr Alan George Murphy) 2 Buy now
06 Sep 2024 officers Termination of appointment of director (Richard John Fee) 1 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 9 Buy now
19 Dec 2022 accounts Annual Accounts 9 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 10 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 officers Termination of appointment of director (Stephen Paul Robinson) 1 Buy now
15 Apr 2021 incorporation Memorandum Articles 18 Buy now
15 Apr 2021 resolution Resolution 2 Buy now
26 Mar 2021 accounts Annual Accounts 9 Buy now
29 Jan 2021 officers Termination of appointment of director (Nicholas Stuart Payne) 1 Buy now
29 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 officers Appointment of director (Mr Richard John Fee) 2 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 9 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2018 accounts Annual Accounts 9 Buy now
28 Jun 2018 mortgage Registration of a charge 24 Buy now
12 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Feb 2018 officers Termination of appointment of director (Michael John Kennedy) 1 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 9 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2016 accounts Annual Accounts 8 Buy now
07 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
29 Jun 2015 officers Appointment of director (Mr Michael John Kennedy) 2 Buy now
22 Jun 2015 officers Change of particulars for director (Mr Stephen Paul Robinson) 2 Buy now
14 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
14 May 2015 mortgage Registration of a charge 29 Buy now
28 Apr 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
27 Apr 2015 officers Change of particulars for director (Mr Stephen Paul Robinson) 2 Buy now
27 Apr 2015 officers Change of particulars for director (Mr Nicholas Stuart Payne) 2 Buy now
27 Apr 2015 officers Change of particulars for director (Mr Stephen Paul Robbinson) 2 Buy now
10 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2015 officers Termination of appointment of secretary (Cs Secretaries Limited) 1 Buy now
09 Mar 2015 officers Termination of appointment of director (Michael James Blood) 1 Buy now
09 Mar 2015 officers Termination of appointment of director (Cs Directors Limited) 1 Buy now
09 Mar 2015 officers Appointment of director (Mr Nicholas Stuart Payne) 3 Buy now
09 Mar 2015 officers Appointment of director (Mr Stephen Paul Robbinson) 2 Buy now
11 Dec 2014 incorporation Incorporation Company 22 Buy now