HILLCREST TRUST (TOP OF THE HILL) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Caroline Callan as a director on 2025-06-09

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Appointment of Ms Caitlin Deeney as a director on 2024-06-24

View Document

26/06/2426 June 2024 Appointment of Mrs Edelle O'donnell as a director on 2024-06-24

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Paula Cunningham as a director on 2024-04-09

View Document

11/04/2411 April 2024 Termination of appointment of Paula Cunningham as a secretary on 2024-04-09

View Document

11/04/2411 April 2024 Termination of appointment of John Lynch as a director on 2024-04-09

View Document

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

View Accounts

14/12/2314 December 2023 Full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

24/03/2324 March 2023 Appointment of Mr Philip Mckinney as a director on 2023-03-13

View Document

23/12/2223 December 2022 Termination of appointment of Edel O'doherty as a director on 2022-12-08

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/01/2212 January 2022 Appointment of Mr John Lynch as a director on 2022-01-10

View Document

12/01/2212 January 2022 Appointment of Ms Jacqueline Mclaughlin as a secretary on 2022-01-10

View Document

15/07/2115 July 2021 Registered office address changed from 10 Trench Road Londonderry BT47 2DS Northern Ireland to 10 Trench Road Londonderry BT47 3UB on 2021-07-15

View Document

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

View Accounts

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

View Accounts

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCLAUGHLIN

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR ELAINE OAKLEY

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN FLEMING

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR LEO FLEMING

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

09/04/189 April 2018 NOTIFICATION OF PSC STATEMENT ON 20/03/2018

View Document

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

View Accounts

20/03/1820 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

20/03/1820 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MS DEIRDRE MCDAID

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MS ELAINE OAKLEY

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MS PAULA CUNNINGHAM

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

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

View Accounts

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LYNN TERESA FLEMING / 27/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDEL O'DOHERTY / 27/01/2017

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 16/05/16 NO MEMBER LIST

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LYNN TERESA FLEMING / 20/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MCLAUGHLIN / 20/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 ADOPT ARTICLES 05/10/2015

View Document

18/12/1518 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS CLAIRE MCLAUGHLIN

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR PATRICK MORRISON

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR MICHAEL MCCROSSAN

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR MARK O'DOHERTY

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS JACQUELINE ANNE MCLAUGHLIN

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MS DINELLA MARIE MCCAFFERTY

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER JACKSON

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MRS JACQUELINE ANNE MCLAUGHLIN

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS O'DEORAIN

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY EAMON O'KANE

View Document

21/08/1521 August 2015 COMPANY NAME CHANGED HILLCREST HOUSE (TOP OF THE HILL) LIMITED CERTIFICATE ISSUED ON 21/08/15

View Document

21/08/1521 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1510 June 2015 16/05/15 NO MEMBER LIST

View Document

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

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR BREDA O' CONNELL

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS A O'DEORAIN / 17/05/2014

View Document

02/06/142 June 2014 16/05/14 NO MEMBER LIST

View Document

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

View Accounts

27/12/1327 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDEL O'DOHERTY / 20/05/2013

View Document

20/05/1320 May 2013 16/05/13 NO MEMBER LIST

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LYNN TERESA FLEMING / 20/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BREDA O' CONNELL / 20/05/2013

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 16/05/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIEN MCILROY

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR LEO ANTHONY FLEMING

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR EAMON PATRICK O'KANE / 19/05/2011

View Document

19/05/1119 May 2011 16/05/11 NO MEMBER LIST

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 16/05/10 NO MEMBER LIST

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FLEMING / 16/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDEL O'DOHERTY / 16/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN GERALD MARTIN MCILROY / 16/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BREDA O' CONNELL / 16/05/2010

View Document

12/02/1012 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/06/096 June 2009 16/05/09 ANNUAL RETURN SHUTTLE

View Document

27/03/0927 March 2009 CHANGE OF DIRS/SEC

View Document

27/03/0927 March 2009 CHANGE OF DIRS/SEC

View Document

27/03/0927 March 2009 CHANGE OF DIRS/SEC

View Document

27/03/0927 March 2009 CHANGE OF DIRS/SEC

View Document

27/03/0927 March 2009 CHANGE OF DIRS/SEC

View Document

11/03/0911 March 2009 31/03/08 ANNUAL ACCTS

View Document

11/06/0811 June 2008 16/05/08 ANNUAL RETURN SHUTTLE

View Document

15/02/0815 February 2008 31/03/07 ANNUAL ACCTS

View Document

23/05/0723 May 2007 16/05/07 ANNUAL RETURN SHUTTLE

View Document

08/02/078 February 2007 31/03/06 ANNUAL ACCTS

View Document

20/07/0620 July 2006 16/05/06 ANNUAL RETURN SHUTTLE

View Document

13/04/0613 April 2006 31/03/05 ANNUAL ACCTS

View Document

19/07/0519 July 2005 CHANGE OF DIRS/SEC

View Document

19/07/0519 July 2005 CHANGE OF DIRS/SEC

View Document

19/07/0519 July 2005 CHANGE OF DIRS/SEC

View Document

19/07/0519 July 2005 16/05/05 ANNUAL RETURN SHUTTLE

View Document

19/07/0519 July 2005 CHANGE OF DIRS/SEC

View Document

09/02/059 February 2005 31/03/04 ANNUAL ACCTS

View Document

06/08/046 August 2004 CHANGE OF DIRS/SEC

View Document

05/05/045 May 2004 31/03/03 ANNUAL ACCTS

View Document

14/05/0314 May 2003 16/05/03 ANNUAL RETURN SHUTTLE

View Document

14/04/0314 April 2003 UPDATED MEM AND ARTS

View Document

27/11/0227 November 2002 31/03/02 ANNUAL ACCTS

View Document

27/11/0227 November 2002 CHANGE OF ARD

View Document

15/11/0215 November 2002 CHANGE OF DIRS/SEC

View Document

15/11/0215 November 2002 CHANGE OF DIRS/SEC

View Document

15/11/0215 November 2002 CHANGE OF DIRS/SEC

View Document

15/11/0215 November 2002 CHANGE OF DIRS/SEC

View Document

15/11/0215 November 2002 CHANGE OF DIRS/SEC

View Document

15/11/0215 November 2002 CHANGE OF DIRS/SEC

View Document

15/11/0215 November 2002 CHANGE OF DIRS/SEC

View Document

15/11/0215 November 2002 CHANGE OF DIRS/SEC

View Document

15/11/0215 November 2002 CHANGE OF DIRS/SEC

View Document

15/11/0215 November 2002 CHANGE OF DIRS/SEC

View Document

15/11/0215 November 2002 CHANGE OF DIRS/SEC

View Document

26/06/0226 June 2002 CHANGE OF DIRS/SEC

View Document

26/06/0226 June 2002 CHANGE OF DIRS/SEC

View Document

26/06/0226 June 2002 CHANGE OF DIRS/SEC

View Document

26/06/0226 June 2002 CHANGE OF DIRS/SEC

View Document

10/06/0210 June 2002 CHANGE OF DIRS/SEC

View Document

10/06/0210 June 2002 CHANGE OF DIRS/SEC

View Document

10/06/0210 June 2002 CHANGE OF DIRS/SEC

View Document

23/05/0223 May 2002 16/05/02 ANNUAL RETURN SHUTTLE

View Document

14/04/0214 April 2002 SPECIAL/EXTRA RESOLUTION

View Document

16/05/0116 May 2001 CERTIFICATE OF INCORPORATION

View Document

16/05/0116 May 2001 ARTICLES

View Document

16/05/0116 May 2001 PARS RE DIRS/SIT REG OFF

View Document

16/05/0116 May 2001 DECLN COMPLNCE REG NEW CO

View Document

16/05/0116 May 2001 MEMORANDUM

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