HILLSIDE HOUSE HASTINGS LIMITED

Fourth Floor Park Gate Fourth Floor Park Gate, Brighton, BN1 6AF, East Sussex
StatusACTIVE
Company No.07273714
CategoryPrivate Limited Company
Incorporated04 Jun 2010
Age13 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

HILLSIDE HOUSE HASTINGS LIMITED is an active private limited company with number 07273714. It was incorporated 13 years, 11 months, 18 days ago, on 04 June 2010. The company address is Fourth Floor Park Gate Fourth Floor Park Gate, Brighton, BN1 6AF, East Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Paul Mclaughlin

Appointment date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Sparkes

Termination date: 2023-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophie Page-Hall

Appointment date: 2021-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-03

Officer name: Melanie Theresa Mccleary

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Sparkes

Change date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-09

Officer name: Michael James Moor

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Rev Stevenson Graham

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Lesley Faux

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Chambers

Termination date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2015

Action Date: 13 Jan 2015

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2015-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-25

Officer name: Melanie Theresa Mccleary

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-05

Officer name: Kezziah Beverley Zukas

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melanie Theresa Mccleary

Appointment date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-14

Officer name: Mr Michael James Moor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Old address: 169 Preston Road Brighton East Sussex BN1 6AG England

Change date: 2013-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Eardley-Wilmot

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Sharp

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2012

Action Date: 20 Jun 2012

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2012-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-16

Old address: 12 Napier House Elva Business Centre 1 Elva Way Bexhill on Sea East Sussex TN39 5BF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Michael John Assheton Eardley-Wilmot

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-29

Old address: , Hillside House 3-4 Exmouth Place, Hastings, East Sussex, TN34 3JA, England

Documents

View document PDF

Appoint person secretary company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Charles Sharp

Documents

View document PDF

Incorporation company

Date: 04 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

145 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED

UNIT 12 GROOMBRIDGE LANE,TUNBRIDGE WELLS,TN3 9LB

Number:06489570
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AIB FILM DISTRIBUTION

ST HELEN'S,LONDON,EC3A 8AB

Number:02036096
Status:ACTIVE
Category:Private Unlimited Company

AKM TECHNOLOGY LTD

47 BWLCH Y GWYNT,LLANELLI,SA15 2AJ

Number:08079534
Status:ACTIVE
Category:Private Limited Company

FIA UK FUNDING LIMITED

2 KING EDWARD STREET,LONDON,EC1A 1HQ

Number:08114754
Status:ACTIVE
Category:Private Limited Company

INDABA HOLDINGS LTD

24 HUTCHINS ROAD,LONDON,SE28 8SA

Number:11372091
Status:ACTIVE
Category:Private Limited Company

SECRETARIAT LIMITED

SAXON LODGE FERRY ROAD,WOODBRIDGE,IP12 3AW

Number:04947224
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