HILLSIDE FARM DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 11723901 |
Category | Private Limited Company |
Incorporated | 12 Dec 2018 |
Age | 5 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HILLSIDE FARM DEVELOPMENTS LTD is an active private limited company with number 11723901. It was incorporated 5 years, 4 months, 23 days ago, on 12 December 2018. The company address is Ground Floor Wessex House Ground Floor Wessex House, Keynsham, BS31 1TP, Bristol, England.
Company Fillings
Confirmation statement with updates
Date: 15 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Notification of a person with significant control statement
Date: 13 Dec 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 13 Dec 2023
Action Date: 04 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carolyn Gunter
Cessation date: 2023-04-04
Documents
Cessation of a person with significant control
Date: 13 Dec 2023
Action Date: 04 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-04
Psc name: David Gunter
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital name of class of shares
Date: 28 Apr 2023
Category: Capital
Type: SH08
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2023
Action Date: 26 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117239010001
Charge creation date: 2023-01-26
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-30
Officer name: Mr David Gunter
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-28
Officer name: Mrs Carolyn Gunter
Documents
Change to a person with significant control
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Gunter
Change date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-30
Old address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England
New address: Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP
Documents
Change to a person with significant control
Date: 30 Jun 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Carolyn Gunter
Change date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Change person director company with change date
Date: 09 Jan 2021
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carolyn Gunter
Change date: 2020-10-23
Documents
Change person director company with change date
Date: 09 Jan 2021
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Gunter
Change date: 2020-10-23
Documents
Change to a person with significant control
Date: 09 Jan 2021
Action Date: 23 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-23
Psc name: Mr David Gunter
Documents
Change to a person with significant control
Date: 09 Jan 2021
Action Date: 23 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Carolyn Gunter
Change date: 2020-10-23
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Address
Type: AD01
New address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB
Old address: 2 Temple Street Bristol BS31 1EG United Kingdom
Change date: 2019-11-22
Documents
Some Companies
297A DITCHLING ROAD,BRIGHTON,BN1 6JJ
Number: | 06545091 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HEYSBANK ROAD,STOCKPORT,SK12 2BJ
Number: | 11784184 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE,LONDON,W1H 7LX
Number: | 10044321 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SANDERS CLOSE,DUDLEY,DY2 8DP
Number: | 09132657 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LOWRY PLAZA,SALFORD,M50 3UB
Number: | 03379190 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRE OFFICE,EDINBURGH,EH1 3SA
Number: | SL014655 |
Status: | ACTIVE |
Category: | Limited Partnership |