HILLCREST HOMES WOODLANDS LIMITED

10627095
MYNSHULLS HOUSE 14 CATEATON STREET MANCHESTER ENGLAND M3 1SQ

Documents

Documents
Date Category Description Pages
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
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 7 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 7 Buy now
26 Apr 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 7 Buy now
21 Apr 2021 incorporation Memorandum Articles 18 Buy now
21 Apr 2021 resolution Resolution 2 Buy now
20 Apr 2021 officers Termination of appointment of director (Stephen Paul Robinson) 1 Buy now
26 Mar 2021 accounts Annual Accounts 7 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 officers Termination of appointment of director (Nicholas Stuart Payne) 1 Buy now
30 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Dec 2020 officers Appointment of director (Mr Richard John Fee) 2 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 7 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2018 capital Return of Allotment of shares 6 Buy now
12 Jul 2018 capital Notice of name or other designation of class of shares 2 Buy now
11 Jul 2018 resolution Resolution 31 Buy now
06 Jul 2018 capital Return of Allotment of shares 6 Buy now
06 Jul 2018 capital Notice of name or other designation of class of shares 2 Buy now
04 Jul 2018 resolution Resolution 31 Buy now
04 Jul 2018 mortgage Registration of a charge 47 Buy now
12 Mar 2018 accounts Annual Accounts 2 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2018 officers Appointment of director (Mr Nicholas Stuart Payne) 2 Buy now
16 Feb 2018 officers Termination of appointment of director (Micheal John Kennedy) 1 Buy now
06 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Feb 2017 incorporation Incorporation Company 11 Buy now