HILLSIDE COURT FLATS (LEEDS) LIMITED

Glendevon House Glendevon House, Leeds, LS14 1PQ, England
StatusACTIVE
Company No.00885273
CategoryPrivate Limited Company
Incorporated10 Aug 1966
Age57 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

HILLSIDE COURT FLATS (LEEDS) LIMITED is an active private limited company with number 00885273. It was incorporated 57 years, 8 months, 20 days ago, on 10 August 1966. The company address is Glendevon House Glendevon House, Leeds, LS14 1PQ, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2023

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-02

Officer name: Joy Lennon

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-20

Officer name: Deanne Stephanie Hall

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Omant

Appointment date: 2021-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Atack

Termination date: 2021-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Charlotte Savory

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Andrew Spellacy

Appointment date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle King

Termination date: 2021-02-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-26

Officer name: Karolina Maria Ostafinska

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle King

Appointment date: 2020-11-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Andrew Spellacy

Cessation date: 2019-09-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J H Watson Property Management Ltd

Appointment date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew Spellacy

Termination date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Richard Martyn King

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Savory

Appointment date: 2019-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Stephanie Deanne Hall

Change date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-16

Officer name: Miss Stephanie Deanne Hall

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Karolina Maria Ostafinska

Appointment date: 2018-08-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Daniel Noteman

Termination date: 2018-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Siobhan Staunton-Sykes

Termination date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Atack

Appointment date: 2018-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander Daniel Noteman

Appointment date: 2017-08-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Leslie Mclellan

Termination date: 2017-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Joy Lennon

Appointment date: 2017-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

Old address: Spring House Suite 5 2nd Floor Wira House Leeds West Yorkshire LS16 6EB

New address: Glendevon House 4 Hawthorn Park Leeds LS14 1PQ

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin David Chalmers Mcnaughton

Termination date: 2017-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-07

Officer name: Lenbert Randall

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-17

Officer name: Ms Olivia Siobhan Staunton-Sykes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-12

Officer name: Mr Philip Andrew Spellacy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-21

Officer name: Julie Ann Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-28

Officer name: Margaret Emily Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Ann Holmes

Change date: 2014-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Emily Walker

Change date: 2014-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lenbert Randall

Change date: 2014-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-22

Officer name: Richard Martyn King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: Scott Hall House Sheepscar Street North Leeds West Yorkshire LS7 3AF

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Leslie Mclellan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Emily Walker

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Spence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin David Chalmers Mcnaughton

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kelly

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Martyn King

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lenbert Randall

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Ann Holmes

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Spence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hillside Court Flats (Leeds) Limited

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Lambert

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Judson

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doreen Bramley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2011

Action Date: 18 May 2011

Category: Address

Type: AD01

Change date: 2011-05-18

Old address: 3 Oxford Place Leeds LS1 3AX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Appoint corporate director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hillside Court Flats (Leeds) Limited

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Whitehurst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doreen May Bramley

Change date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Kelly

Change date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antony Ian Lambert

Change date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Whitehurst

Change date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Judson

Change date: 2010-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary margaret walker

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 22/12/2008 from 28 hillside court gledhow lane leeds LS7 4NJ

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/07; change of members

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF


Some Companies

ECOLUXGB LIMITED

655 SOUTH NINTH STREET,MILTON KEYNES,MK9 3DF

Number:11003768
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBURY CONSTRUCTION LIMITED

FAIRFIELD FAIRFIELD ROAD,WINCHESTER,SO21 2DA

Number:06664745
Status:ACTIVE
Category:Private Limited Company

LITHIUM LIFTING LTD

UNIT 24,WATERLOOVILLE,PO8 0BT

Number:10228342
Status:ACTIVE
Category:Private Limited Company

SAND PROPERTY DEVELOPMENT LTD

55 BANKSIDE LANE,BACUP,OL13 8HJ

Number:06398019
Status:ACTIVE
Category:Private Limited Company

SCM STUBBINGTON LIMITED

ECKERSLEY WHITE PROPERTY MANAGEMENT LIMITED,LEE-ON-THE-SOLENT,PO13 9DB

Number:05439436
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SNOWGOLD DEVELOPMENTS (HERTFORDSHIRE) LIMITED

WOODSIDE GARDEN LODGE,HATFIELD,AL9 6DD

Number:08540746
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source