HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Application to strike the company off the register

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

26/11/2126 November 2021 Director's details changed for Mr Andrew Latham Nelson on 2021-11-25

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/11/1410 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
LANCASTER HOUSE CENTURION WAY
LEYLAND
LANCASHIRE
PR26 6TX
UNITED KINGDOM

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

08/08/138 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/06/1314 June 2013 CORPORATE SECRETARY APPOINTED SHERARD SECRETARIAT SERVICES LIMITED

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BIRCH

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR ANDREW LATHAM NELSON

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOYCE

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR IAN ELLIS FRASER

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND PR26 6TX

View Document

29/07/1029 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR MARTIN JOHN JOYCE

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR OWEN MCLAUGHLIN

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN GERARD MCLAUGHLIN / 18/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 18/01/2010

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR PAUL BIRCH

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL KIRKBY

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0719 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0716 November 2007 INTRA GROUP LOAN AGREEM 02/11/07

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0617 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: G OFFICE CHANGED 17/07/06 LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: G OFFICE CHANGED 14/10/05 WESTBROOK HOUSE SHARROW VALE ROAD SHEFFIELD S11 8YZ

View Document

06/09/056 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: G OFFICE CHANGED 06/09/05 LANCASTER HOUSE CENTYRION WAY LEYLAND LANCASHIRE PR26 6TX

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: G OFFICE CHANGED 15/08/05 WESTBROOK HOUSE SHARROW VALE ROAD SHEFFIELD S11 8YZ

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

25/07/0525 July 2005 AUDITOR'S RESIGNATION

View Document

17/05/0517 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/03/0410 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

28/09/0328 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: G OFFICE CHANGED 27/06/03 BIRCH LEA, MANCHESTER ROAD HOLLOW MEADOWS SHEFFIELD S6 6GH

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9315 July 1993 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