HILLCRESTE DEVELOPMENTS LTD

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

12/10/2312 October 2023 Application to strike the company off the register

View Document

04/07/234 July 2023 Registered office address changed from The Old Bank 41 King Street Penrith Cumbria CA11 7AY England to 173a Kingston Road Epsom KT19 0AA on 2023-07-04

View Document

22/02/2322 February 2023 Change of details for Mr Daniel Stephen Combes as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Mr Daniel Stephen Combes on 2023-02-22

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

20/02/2320 February 2023 Notification of David Arthur Brewin as a person with significant control on 2023-02-17

View Document

20/02/2320 February 2023 Change of details for Mr Daniel Stephen Combes as a person with significant control on 2023-02-17

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

16/07/2116 July 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Old Bank 41 King Street Penrith Cumbria CA11 7AY on 2021-07-16

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM THE STATION MASTERS' HOUSE 168 THORNBURY ROAD OSTERLEY VILLAGE ISLEWORTH MIDDLESEX TW7 4QE UNITED KINGDOM

View Document

08/01/208 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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