HILLCREST PROPERTY MAINTENANCE LTD

Company Documents

DateDescription
04/11/144 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
3 COWPERS ORCHARD
WESTON UNDERWOOD
OLNEY
BUCKINGHAMSHIRE
MK46 5QA

View Document

02/05/142 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HILL / 01/07/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM
26 CHANTRY RISE
RIVERSIDE
OLNEY
BUCKINGHAMSHIRE
MK46 5FE
UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HILL / 24/04/2012

View Document

28/03/1228 March 2012 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

28/03/1228 March 2012 COMPANY NAME CHANGED HILLCREST ELECTRICAL SERVICES LTD.
CERTIFICATE ISSUED ON 28/03/12

View Document

24/08/1124 August 2011 COMPANY NAME CHANGED COST CONTROL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/08/11

View Document

24/08/1124 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 COMPANY NAME CHANGED B C M BUSINESS COST MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1021 July 2010 CHANGE OF NAME 13/07/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HILL / 20/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED DOUGLAS HILL

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY APPOINTED DOUGLAS HILL

View Document

07/05/097 May 2009 DIRECTOR APPOINTED DOUG HILL

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

22/04/0922 April 2009 DIRECTOR RESIGNED GRAHAM COWAN

View Document

22/04/0922 April 2009 SECRETARY RESIGNED QA REGISTRARS LIMITED

View Document

20/04/0920 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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