HILLCREST STRUCTURAL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Michelle Lorraine Green as a director on 2025-04-02

View Document

14/04/2514 April 2025 Termination of appointment of Michelle Lorraine Green as a secretary on 2025-04-02

View Document

14/04/2514 April 2025 Cessation of Jamie Lee Green as a person with significant control on 2025-04-02

View Document

14/04/2514 April 2025 Cessation of Michelle Lorraine Green as a person with significant control on 2025-04-02

View Document

14/04/2514 April 2025 Notification of Gas Group Holdings Limited as a person with significant control on 2025-04-02

View Document

14/04/2514 April 2025 Appointment of Mr Samuel James Stevens-Green as a director on 2025-04-02

View Document

14/04/2514 April 2025 Appointment of Mr Gary Lee Fry as a director on 2025-04-02

View Document

14/04/2514 April 2025 Termination of appointment of Jamie Lee Green as a director on 2025-04-02

View Document

20/03/2520 March 2025 Registration of charge 068371540004, created on 2025-03-18

View Document

24/02/2524 February 2025 Change of details for Mrs Michelle Lorraine Green as a person with significant control on 2024-12-17

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

24/02/2524 February 2025 Change of details for Mr Jamie Lee Green as a person with significant control on 2024-12-17

View Document

24/02/2524 February 2025 Director's details changed for Mrs Michelle Lorraine Green on 2024-12-17

View Document

24/02/2524 February 2025 Director's details changed for Mr Jamie Lee Green on 2024-12-17

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LORRAINE GREEN / 08/06/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE LEE GREEN / 08/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LORRAINE GREEN / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEE GREEN / 20/02/2020

View Document

20/02/2020 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LORRAINE GREEN / 20/02/2020

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM BARN C MANOR FARM OFFICES FLEXFORD ROAD NORTH BADDESLEY HAMPSHIRE SO52 9DF

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1821 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LORRAINE GREEN / 21/09/2018

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LORRAINE GREEN

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE LEE GREEN / 31/03/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEE GREEN / 05/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LORRAINE GREEN / 05/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MRS MICHELLE LORRAINE GREEN

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEE GREEN / 19/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM HILLCREST HOUSE TOYNBEE ROAD EASTLEIGH HAMPSHIRE SO50 9DT

View Document

08/03/118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 30/09/09 STATEMENT OF CAPITAL GBP 199

View Document

31/03/1031 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM FRYERN HOUSE 125 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2DR

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/098 April 2009 SECRETARY APPOINTED MICHELLE LORRAINE GREEN

View Document

08/04/098 April 2009 DIRECTOR APPOINTED JAMIE LEE GREEN

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

04/03/094 March 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