HILLCREST COURT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06600296 |
Category | Private Limited Company |
Incorporated | 22 May 2008 |
Age | 15 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HILLCREST COURT COMPANY LIMITED is an active private limited company with number 06600296. It was incorporated 15 years, 11 months, 30 days ago, on 22 May 2008. The company address is Flat 7 Hillcrest Court Flat 7 Hillcrest Court, Leeds, LS16 7DJ, England.
Company Fillings
Accounts with accounts type dormant
Date: 14 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Louise Ramsden-Sharman
Appointment date: 2023-11-01
Documents
Termination director company with name termination date
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: John Seymour Mcintyre
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type dormant
Date: 13 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Change registered office address company with date old address new address
Date: 17 May 2022
Action Date: 17 May 2022
Category: Address
Type: AD01
Change date: 2022-05-17
Old address: Flat 5, Hillcrest Court Hillcrest Rise Leeds LS16 7DJ
New address: Flat 7 Hillcrest Court Hillcrest Rise Leeds LS16 7DJ
Documents
Appoint person secretary company with name date
Date: 16 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Robert Ramsden-Sharman
Appointment date: 2022-05-16
Documents
Termination secretary company with name termination date
Date: 16 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Thom
Termination date: 2022-05-16
Documents
Accounts with accounts type dormant
Date: 08 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type dormant
Date: 22 Feb 2021
Action Date: 29 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-29
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. June Carter
Appointment date: 2020-05-28
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Robert Ramsden
Termination date: 2020-05-28
Documents
Accounts with accounts type dormant
Date: 13 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type dormant
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Appoint person director company with name date
Date: 02 Jun 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-07
Officer name: Mr. Paul Robert Ramsden
Documents
Termination director company with name termination date
Date: 02 Jun 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-07
Officer name: Joyce Stainthorpe
Documents
Accounts with accounts type dormant
Date: 14 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type dormant
Date: 15 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type dormant
Date: 26 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type dormant
Date: 09 Jun 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type dormant
Date: 06 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type dormant
Date: 05 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type dormant
Date: 16 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type dormant
Date: 16 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: John Seymour Mcintyre
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Joyce Stainthorpe
Documents
Accounts with accounts type dormant
Date: 29 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Capital allotment shares
Date: 01 Nov 2009
Action Date: 27 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-27
Capital : 8 GBP
Documents
Legacy
Date: 30 Sep 2009
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Legacy
Date: 15 Jun 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11807316 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 11693895 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BERRY LANE,PRESTON,PR3 3WH
Number: | 08996412 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09752373 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TUMBLING DICE MEWS,DARTFORD,DA1 5QX
Number: | 08473961 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CHILTERN HOUSE,HENLEY-ON-THAMES,RG9 1AT
Number: | 06156747 |
Status: | ACTIVE |
Category: | Private Limited Company |