SURRENDEN HILLVIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-24 with updates

View Document

01/01/241 January 2024 Register inspection address has been changed from 1 Surrenden Rise Crawley West Sussex RH11 9RG England to 6 Hillview Gardens Crawley RH11 9RF

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

21/11/2321 November 2023 Termination of appointment of Caroline Grieve as a secretary on 2023-11-20

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Appointment of Mrs Michelle Isted as a secretary on 2023-09-08

View Document

18/09/2318 September 2023 Registered office address changed from 1 Surrenden Rise Crawley West Sussex RH11 9RG to 6 Hillview Gardens Crawley RH11 9RF on 2023-09-18

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GRIEVE

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR MICHEAL ISTED

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL ISTED

View Document

18/02/2018 February 2020 SECRETARY APPOINTED MISS CAROLINE GRIEVE

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

04/01/204 January 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE STEPHENS

View Document

04/01/204 January 2020 SECRETARY APPOINTED MR MICHAEL ISTED

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE GREIVE / 10/01/2011

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 1 SURRENDEN RISE CRAWLEY WEST SUSSEX RH11 9RG ENGLAND

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 3 SURRENDEN RISE TOLLGATE HILL CRAWLEY WEST SUSSEX RH11 9RG

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MRS CHRISTINE STEPHENS

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MS CAROLINE GREIVE

View Document

12/10/1012 October 2010 SAIL ADDRESS CHANGED FROM: 3 SURRENDEN RISE CRAWLEY WEST SUSSEX RH11 9RG ENGLAND

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GLENNIE

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GLENNIE

View Document

09/10/109 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN GLENNIE

View Document

09/10/109 October 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GLENNIE

View Document

09/10/109 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GLENNIE

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLENNIE / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PATRICIA GLENNIE / 26/01/2010

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/01/0910 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/12/9514 December 1995 REGISTERED OFFICE CHANGED ON 14/12/95 FROM: 3 SURRENDEN RISE BROADFIELD CRAWLEY WEST SUSSEX RH11 9RG

View Document

07/03/957 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/06/9212 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 WD 10/03/89 AD 16/07/86--------- £ SI 13@1=13 £ IC 2/15

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: 70/74 CITY ROAD LONDON EC1Y 2BJ

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 FIRST GAZETTE

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