HILLCREST HOMES HURST GREEN MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10628851 |
Category | Private Limited Company |
Incorporated | 20 Feb 2017 |
Age | 7 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
HILLCREST HOMES HURST GREEN MANAGEMENT COMPANY LIMITED is an active private limited company with number 10628851. It was incorporated 7 years, 3 months, 16 days ago, on 20 February 2017. The company address is Mynshulls House Mynshulls House, Manchester, M3 1SQ, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type dormant
Date: 28 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type dormant
Date: 09 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous extended
Date: 29 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-30
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Notification of a person with significant control
Date: 12 May 2021
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hillcrest Homes (Hurst Green) Limited
Notification date: 2017-02-20
Documents
Cessation of a person with significant control
Date: 12 May 2021
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nikal Limited
Cessation date: 2017-02-20
Documents
Termination director company with name termination date
Date: 20 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-16
Officer name: Stephen Paul Robinson
Documents
Accounts with accounts type dormant
Date: 13 Apr 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Termination director company with name termination date
Date: 29 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Stuart Payne
Termination date: 2021-01-28
Documents
Accounts with accounts type dormant
Date: 12 Jan 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Change account reference date company previous shortened
Date: 30 Dec 2020
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-30
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-01
Officer name: Mr Richard John Fee
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type dormant
Date: 25 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type dormant
Date: 12 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Termination director company with name termination date
Date: 16 Feb 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-09
Officer name: Micheal John Kennedy
Documents
Change account reference date company current shortened
Date: 06 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2017-12-31
Documents
Some Companies
TYDDYN DU,LLANBEDR,LL45 2LR
Number: | 07864565 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX HOLLIES INVESTMENTS LIMITED
9 CHESTNUT CLOSE,SUTTON COLDFIELD,B74 3EF
Number: | 08554839 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS HILL PEOPLE CONSULTING LTD
71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ
Number: | 11279074 |
Status: | ACTIVE |
Category: | Private Limited Company |
LESLIE, PRINGLE & COMPANY LIMITED
55-57 JAMES WATT PLACE,EAST KILBRIDE,G74 5HG
Number: | SC016733 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000031 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
C/O J M MARRIOTT & CO,HORWICH,BL6 5UE
Number: | 03788269 |
Status: | LIQUIDATION |
Category: | Private Limited Company |