HILLSIDE COURT FLATS (LEEDS) LIMITED
Status | ACTIVE |
Company No. | 00885273 |
Category | Private Limited Company |
Incorporated | 10 Aug 1966 |
Age | 57 years, 8 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Leslie Mclellan
Documents
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
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
Appoint person director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Emily Walker
Documents
Termination director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Spence
Documents
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
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
Appoint person director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gavin David Chalmers Mcnaughton
Documents
Termination director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Kelly
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Martyn King
Documents
Appoint person director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lenbert Randall
Documents
Appoint person director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Ann Holmes
Documents
Appoint person director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Spence
Documents
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
Termination director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hillside Court Flats (Leeds) Limited
Documents
Termination director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Lambert
Documents
Termination director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Judson
Documents
Termination director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doreen Bramley
Documents
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
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
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
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
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Whitehurst
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary margaret walker
Documents
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
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/07; change of members
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/06; full list of members
Documents
Some Companies
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 |
UNIT 24,WATERLOOVILLE,PO8 0BT
Number: | 10228342 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BANKSIDE LANE,BACUP,OL13 8HJ
Number: | 06398019 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |