HILL VIEW PARK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

15/06/2315 June 2023 Change of details for Central Leisure Parks Limited as a person with significant control on 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/04/2221 April 2022 Appointment of Mr Charles Doherty as a director on 2022-03-31

View Document

08/04/228 April 2022 Notification of Central Leisure Parks Limited as a person with significant control on 2022-03-31

View Document

08/04/228 April 2022 Appointment of Mr Michael Doherty as a director on 2022-03-31

View Document

07/04/227 April 2022 Cessation of Hampshire Mobile Park Home Enterprises Limited as a person with significant control on 2022-03-31

View Document

07/04/227 April 2022 Termination of appointment of Mecaler Howard as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Satisfaction of charge 110834750001 in full

View Document

20/01/2220 January 2022 Director's details changed for Mrs Mecaler Howard on 2021-05-21

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

16/11/2116 November 2021 Director's details changed for Mrs Mecaler Howard on 2021-05-21

View Document

12/07/2112 July 2021 Previous accounting period extended from 2020-11-30 to 2021-03-31

View Document

15/06/2115 June 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / HAMPSHIRE MOBILE PARK HOME ENTERPRISES LIMITED / 24/07/2020

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMPSHIRE MOBILE PARK HOME ENTERPRISES LIMITED

View Document

02/09/202 September 2020 CESSATION OF SALLY EMMA PIKE AS A PSC

View Document

02/09/202 September 2020 CESSATION OF RUSSELL JAMES PIKE AS A PSC

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MRS MECALER HOWARD

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM SILVER BIRCHES HIGHLAND AVENUE WOKINGHAM BERKSHIRE RG41 4SP UNITED KINGDOM

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY PIKE

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PIKE

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110834750001

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110834750002

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1727 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company