HILLSTONE BARNSLEY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07140449 |
Category | |
Incorporated | 29 Jan 2010 |
Age | 14 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
HILLSTONE BARNSLEY MANAGEMENT COMPANY LIMITED is an active with number 07140449. It was incorporated 14 years, 3 months, 1 day ago, on 29 January 2010. The company address is Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type dormant
Date: 15 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type dormant
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type dormant
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Termination director company with name termination date
Date: 02 Feb 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-28
Officer name: Gordon Howard Pollard
Documents
Accounts with accounts type dormant
Date: 08 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 13 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Change person director company with change date
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Howard Pollard
Change date: 2019-08-14
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 21 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type dormant
Date: 16 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Change person director company with change date
Date: 29 Jan 2016
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-04
Officer name: Mrs Tina Godsell
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 11 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Change corporate secretary company with change date
Date: 11 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Premier Property Management & Maintenance Ltd
Change date: 2015-01-29
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Address
Type: AD01
New address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
Change date: 2014-10-31
Old address: The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
Documents
Appoint corporate secretary company with name date
Date: 03 Sep 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Premier Property Management & Maintenance Ltd
Appointment date: 2014-08-13
Documents
Termination secretary company with name termination date
Date: 03 Sep 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Pollard
Termination date: 2014-08-13
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tina Godsell
Documents
Accounts with accounts type dormant
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 10 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Change person secretary company with change date
Date: 10 Feb 2014
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-29
Officer name: Mr Daniel Pollard
Documents
Appoint person director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Howard Pollard
Documents
Termination director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Pither
Documents
Appoint person director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Barron
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 27 Mar 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Change registered office address company with date old address
Date: 26 Mar 2013
Action Date: 26 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-26
Old address: 3 Hardman Street Spinningfields Manchester West Yorkshire M3 3HF
Documents
Termination secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kerry Bailey
Documents
Termination director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Bailey
Documents
Termination director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Newell
Documents
Appoint person secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Pollard
Documents
Appoint person director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Pither
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 20 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 25 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-01-31
Documents
Annual return company with made up date
Date: 10 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Some Companies
FLAT 205 JIGGER MAST HOUSE MAST QUAY,LONDON,SE18 5NH
Number: | 11018117 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLARIDGE HOUSE,LONDON,W1K 4ND
Number: | 07888684 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RESCORLA,ST AUSTELL,PL26 8YT
Number: | 10294582 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HILL VIEW DRIVE,WELLING,DA16 3RS
Number: | 09057390 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORVEN LODGE,BALLATER,AB35 5RL
Number: | SC499767 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE HERBERT ASHMAN BUILDING MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 09880544 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |