THE HILL COMMUNITY DEVELOPMENT TRUST LIMITED

Phoenix Centre Powys Avenue Phoenix Centre Powys Avenue, Swansea, SA1 6PH, West Glamorgan
StatusACTIVE
Company No.04074454
Category
Incorporated19 Sep 2000
Age23 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE HILL COMMUNITY DEVELOPMENT TRUST LIMITED is an active with number 04074454. It was incorporated 23 years, 7 months, 17 days ago, on 19 September 2000. The company address is Phoenix Centre Powys Avenue Phoenix Centre Powys Avenue, Swansea, SA1 6PH, West Glamorgan.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Miss Sarah Jenkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr Christopher William Norman

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Jeremy Ellis

Change date: 2019-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian James Edwards

Change date: 2019-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kate Mccabe

Change date: 2019-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mr Roy Phelps

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mr Christopher Hugh Evans Mbe

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-02

Officer name: Brian Patrick Cullen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 14 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-14

Psc name: Stephen John Jeremy Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Eunice Joscelyn Evans

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Helen Marie Pike

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Charlene Webster

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Heather Margaret Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-07

Officer name: Mr Christian James Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Hugh Evans Mbe

Change date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Miss Helen Marie Pike

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Hugh Evans

Change date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-26

Officer name: Miss Charlene Webster

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-23

Officer name: Mrs Eunice Joscelyn Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen John Jeremy Ellis

Appointment date: 2014-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-26

Officer name: Nicky Symons

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Durke

Termination date: 2014-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-26

Officer name: Nicky Symons

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-26

Officer name: Terance Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Phillip Tse

Termination date: 2014-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kate Mccabe

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Carruthers

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Harding

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Clough-Stuckey

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence O'riley

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicky Symons

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Baumgartner

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Resolution

Date: 26 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terance Phillips

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence George O'riley

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Margaret Mitchell

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Davies

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian James Edwards

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Patrick Cullen

Documents

View document PDF

Resolution

Date: 17 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Old address: Powys Avenue Townhill Swansea West Glamorgan SA1 6PH

Change date: 2010-11-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael John Durke

Change date: 2010-11-16

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Gregory

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Glover

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Carman

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emrys James Williams

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Gordon Carruthers

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Hugh Evans

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katherine Harding

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Phillip Tse

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Joanne Rosemary Lane

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Phelps

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Jeremy Ellis

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Gregory

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Wayne Davies

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracy Glover

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maureen Clough-Stuckey

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgina Baumgartner

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Alison Jane Carman

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Lane

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emrys Williams

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / katherine harding / 05/02/2009

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed katherine harding

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher evans / 05/02/2009

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/10/08

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed georgina baumgartner

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed christopher hugh evans

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / simon tse / 24/11/2008

Documents

View document PDF


Some Companies

BOOMERANG SUPPORT SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08121663
Status:ACTIVE
Category:Private Limited Company

CLASSIST CLEAN LIMITED

8 LOCKSIDE,GUILDFORD,GU1 1FE

Number:11448728
Status:ACTIVE
Category:Private Limited Company

CONTRAST SPECIALIST DECORATORS LTD

4 CATTON HOUSE,LONDON,N1 2DJ

Number:09578928
Status:ACTIVE
Category:Private Limited Company

EMF ELECTRICAL SERVICES LTD

109 JESSEL DRIVE,LOUGHTON,IG10 2EQ

Number:11709544
Status:ACTIVE
Category:Private Limited Company

MOBILE CAR SPA LTD

17 WHITELEAS WAY,SOUTH SHIELDS,NE34 8LJ

Number:08973316
Status:ACTIVE
Category:Private Limited Company

THE HEALTH AND SAFETY REVISION HUB LTD

INNOVATION FACTORY,BELFAST,BT12 7DG

Number:NI646502
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