HILLCREST COMMUNITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/11/252 November 2025 New | Confirmation statement made on 2025-07-26 with no updates |
| 29/05/2529 May 2025 | Registered office address changed from Unit 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England to The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 2025-05-29 |
| 30/04/2530 April 2025 | Previous accounting period shortened from 2024-07-30 to 2024-07-29 |
| 15/04/2515 April 2025 | Compulsory strike-off action has been discontinued |
| 15/04/2515 April 2025 | Compulsory strike-off action has been discontinued |
| 14/04/2514 April 2025 | Total exemption full accounts made up to 2023-07-31 |
| 16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
| 16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 27/12/2427 December 2024 | Registration of charge 114884250002, created on 2024-12-17 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-26 with updates |
| 29/07/2429 July 2024 | Previous accounting period shortened from 2023-07-31 to 2023-07-30 |
| 18/06/2418 June 2024 | Change of details for Mrs Lisa Marie Bolger as a person with significant control on 2024-06-18 |
| 18/06/2418 June 2024 | Registered office address changed from B1 Redland Business Centre 3-5 Tapton House Road Sheffield South Yorkshire S10 5BY United Kingdom to Unit 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ on 2024-06-18 |
| 18/06/2418 June 2024 | Director's details changed for Mrs Lisa Marie Bolger on 2024-06-18 |
| 21/09/2321 September 2023 | Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England to B1 Redland Business Centre 3-5 Tapton House Road Sheffield South Yorkshire S10 5BY on 2023-09-21 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/07/2328 July 2023 | Confirmation statement made on 2023-07-26 with updates |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 28/07/2128 July 2021 | Confirmation statement made on 2021-07-26 with updates |
| 29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES |
| 17/08/2017 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS LISA MARIE BOLGER / 01/01/2020 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 22/04/2022 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 15/01/2015 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE BOLGER / 15/01/2020 |
| 15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 183 FRASER ROAD SHEFFIELD S8 0JP ENGLAND |
| 02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 28/11/1828 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114884250001 |
| 27/07/1827 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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