HILL TOP MANAGEMENT CO. (WEST ARDSLEY) LTD
Status | ACTIVE |
Company No. | 07836008 |
Category | Private Limited Company |
Incorporated | 04 Nov 2011 |
Age | 12 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
HILL TOP MANAGEMENT CO. (WEST ARDSLEY) LTD is an active private limited company with number 07836008. It was incorporated 12 years, 7 months ago, on 04 November 2011. The company address is 2 Hill Top Villas 2 Hill Top Villas, Wakefield, WF3 1FE, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Termination director company with name termination date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stacie Clegg
Termination date: 2020-11-06
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type dormant
Date: 08 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type dormant
Date: 19 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Hoggins
Documents
Change person director company with change date
Date: 27 May 2013
Action Date: 27 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Syabeena Ayub
Change date: 2013-05-27
Documents
Change registered office address company with date old address
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-28
Old address: Griff House Farm Griff House Lane East Ardsley Wakefield West Yorkshire WF3 2ET United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Appoint person director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adele Nicholson
Documents
Appoint person director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Scott Hobman
Documents
Appoint person director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Syabeena Ayub
Documents
Appoint person director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Eugene Noake
Documents
Appoint person director company with name
Date: 06 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Tracey Hoggins
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stacie Clegg
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Clegg
Documents
Resolution
Date: 19 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond Cawley
Documents
Some Companies
111 GATE ROAD,LLANELLI,SA14 7RN
Number: | 07597309 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BARTHOLOMEW STREET,NEWBURY,RG14 7BE
Number: | 11510730 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROMENA RESEARCH CENTER LIMITED
10TH FLOOR, BUILDING 7 CHISWICK PARK,LONDON,W4 5YG
Number: | 01751783 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 HOP GARDEN ROAD,HOOK,RG27 9SU
Number: | 11276445 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 11653475 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ALTON CLOSE,AMINGTON,B77 4EX
Number: | 10917017 |
Status: | ACTIVE |
Category: | Private Limited Company |