HILLGROVE FLATS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Micro company accounts made up to 2023-10-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Micro company accounts made up to 2022-10-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Director's details changed for Mr Timothy Harvey on 2022-01-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM TELFORD HOUSE THE PARK YEOVIL BA20 1DY ENGLAND

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR TIMOTHY HARVEY

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARVEY DEC'D

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HARVEY / 24/09/2018

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA SPEDDING -DECEASED

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR STANLEY ALBERT SHAYLER

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

20/01/1820 January 2018 DIRECTOR APPOINTED MR. DANIEL JOHN HASKER

View Document

20/01/1820 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PARDOE

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM PORTER DODSON SOLICITORS CENTRAL HOUSE CHURCH ST YEOVIL SOMERSET BA20 1HH

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA EMILY SPEDDING / 08/02/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

06/07/166 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET PARDOE / 20/01/2016

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MRS RACHEL MARGARET HASKER

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET FELL

View Document

23/07/1523 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

04/05/154 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

11/07/1411 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

03/07/133 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

29/08/1229 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

19/04/1119 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET PARDOE / 10/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA EMILY SPEDDING / 10/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GAYNORE FELL / 10/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HARVEY / 10/04/2010

View Document

08/04/108 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR IRIS BROWN

View Document

01/04/091 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED CHRISTINE HARVEY

View Document

28/04/0828 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 17/04/94; CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/913 July 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

05/10/895 October 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

24/04/8924 April 1989 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM: 23 WEST COKER ROAD YEOVIL SOMERSET

View Document

26/01/8726 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/11/8621 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information