HILLCLOUGH VIEW MANAGEMENT COMPANY LIMITED

Chiltern House Chiltern House, Macclesfield, SK10 1AT, Cheshire
StatusACTIVE
Company No.05570076
Category
Incorporated21 Sep 2005
Age18 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

HILLCLOUGH VIEW MANAGEMENT COMPANY LIMITED is an active with number 05570076. It was incorporated 18 years, 8 months, 22 days ago, on 21 September 2005. The company address is Chiltern House Chiltern House, Macclesfield, SK10 1AT, Cheshire.



Company Fillings

Accounts with accounts type dormant

Date: 25 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-27

Officer name: Mrs Anne Ashworth

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Pemberton

Appointment date: 2023-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ashworth

Appointment date: 2023-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-13

Officer name: Jacqueline Margaret Chapelhow

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-28

Officer name: Margaret Stott

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: Margaret Ward

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-08

Officer name: Mrs Jacqueline Margaret Chapelhow

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Ward

Appointment date: 2022-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Miss Charlene Louise Symes

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-04

Officer name: Mrs Margaret Stott

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: Karl Derreck Lavery

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-08

Officer name: Ms Tasmine Coates

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tasmine Coates

Appointment date: 2018-06-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-21

Officer name: Mr John Barry Smith

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Premier Estates

Appointment date: 2017-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-19

Officer name: Owen Lee

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Premier Estates Limited

Termination date: 2017-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: Dean John Garvey

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Heaps

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Greenhalgh

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Owen Lee

Change date: 2012-09-14

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-14

Officer name: Mr Karl Derreck Lavery

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Heaps

Change date: 2012-09-14

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dean John Garvey

Change date: 2012-09-14

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Greenhalgh

Change date: 2012-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean John Garvey

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Owen Lee

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Derreck Lavery

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Aitken

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-15

Officer name: Premier Estates Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/09/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/09/08

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 07/10/2008 from premier house 19 church street macclesfield cheshire SK11 6LB

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/09/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/09/06

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 01/03/06 from: c p m house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 23/11/05 from: redrow house st davids park flintshire CH5 3RX

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 05/10/05 from: 16 st john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 21 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT BRACKET LTD

3 WEDON PATH,AYLESBURY,HP19 9BL

Number:09498387
Status:ACTIVE
Category:Private Limited Company

DECOR BOOKS EUROPE LIMITED

93 ALDWICK ROAD,BOGNOR REGIS,PO21 2NW

Number:11512768
Status:ACTIVE
Category:Private Limited Company

HARRY HARPER PROPERTY INVESTMENT LIMITED

60 ALBANY ROAD,CARDIFF,CF24 3RR

Number:07827334
Status:ACTIVE
Category:Private Limited Company

MUSCAT DEVELOPMENTS LTD

SUITE 4, STANMORE TOWERS,STANMORE,HA7 4AW

Number:11294836
Status:ACTIVE
Category:Private Limited Company

ODIO RECORDS LIMITED

51 PERCIVAL ROAD,EASTBOURNE,BN22 9JL

Number:11001084
Status:ACTIVE
Category:Private Limited Company

THE CADMAN HOUSING LLP

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:OC375616
Status:ACTIVE
Category:Limited Liability Partnership

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