HILLCREST STRUCTURAL HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Termination of appointment of Michelle Lorraine Green as a director on 2025-04-02 |
14/04/2514 April 2025 | Termination of appointment of Michelle Lorraine Green as a secretary on 2025-04-02 |
14/04/2514 April 2025 | Cessation of Jamie Lee Green as a person with significant control on 2025-04-02 |
14/04/2514 April 2025 | Cessation of Michelle Lorraine Green as a person with significant control on 2025-04-02 |
14/04/2514 April 2025 | Notification of Gas Group Holdings Limited as a person with significant control on 2025-04-02 |
14/04/2514 April 2025 | Appointment of Mr Samuel James Stevens-Green as a director on 2025-04-02 |
14/04/2514 April 2025 | Appointment of Mr Gary Lee Fry as a director on 2025-04-02 |
14/04/2514 April 2025 | Termination of appointment of Jamie Lee Green as a director on 2025-04-02 |
20/03/2520 March 2025 | Registration of charge 068371540004, created on 2025-03-18 |
24/02/2524 February 2025 | Change of details for Mrs Michelle Lorraine Green as a person with significant control on 2024-12-17 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
24/02/2524 February 2025 | Change of details for Mr Jamie Lee Green as a person with significant control on 2024-12-17 |
24/02/2524 February 2025 | Director's details changed for Mrs Michelle Lorraine Green on 2024-12-17 |
24/02/2524 February 2025 | Director's details changed for Mr Jamie Lee Green on 2024-12-17 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/09/2015 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LORRAINE GREEN / 08/06/2020 |
08/06/208 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMIE LEE GREEN / 08/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
20/02/2020 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LORRAINE GREEN / 20/02/2020 |
20/02/2020 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEE GREEN / 20/02/2020 |
20/02/2020 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LORRAINE GREEN / 20/02/2020 |
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 |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/09/1821 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LORRAINE GREEN / 21/09/2018 |
04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LORRAINE GREEN |
01/06/181 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMIE LEE GREEN / 31/03/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
16/10/1716 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/06/1427 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEE GREEN / 05/06/2014 |
27/06/1427 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LORRAINE GREEN / 05/06/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/03/1320 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/10/1231 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
08/08/128 August 2012 | DIRECTOR APPOINTED MRS MICHELLE LORRAINE GREEN |
30/03/1230 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEE GREEN / 19/03/2012 |
19/03/1219 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/10/1128 October 2011 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM HILLCREST HOUSE TOYNBEE ROAD EASTLEIGH HAMPSHIRE SO50 9DT |
08/03/118 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | 30/09/09 STATEMENT OF CAPITAL GBP 199 |
31/03/1031 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
12/03/1012 March 2010 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM FRYERN HOUSE 125 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2DR |
26/02/1026 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/04/098 April 2009 | SECRETARY APPOINTED MICHELLE LORRAINE GREEN |
08/04/098 April 2009 | DIRECTOR APPOINTED JAMIE LEE GREEN |
11/03/0911 March 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
04/03/094 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HILLCREST STRUCTURAL HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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