HILLYFIELD REST HOME LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

04/10/244 October 2024 Registration of charge 045687610008, created on 2024-10-03

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Registration of charge 045687610007, created on 2024-08-12

View Document

25/07/2425 July 2024 Registration of charge 045687610006, created on 2024-07-25

View Document

15/06/2415 June 2024 Second filing of Confirmation Statement dated 2024-01-22

View Document

07/06/247 June 2024 Notification of Jl Ventures (Pvt) Ltd as a person with significant control on 2024-01-02

View Document

07/06/247 June 2024 Cessation of Saieja Sasikaran as a person with significant control on 2024-01-02

View Document

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

View Accounts

22/01/2422 January 2024 Termination of appointment of Sasikaran Rasanayagam as a director on 2024-01-02

View Document

22/01/2422 January 2024 Cessation of Jl Ventures (Pvt) Ltd as a person with significant control on 2024-01-02

View Document

22/01/2422 January 2024 Termination of appointment of Sasikaran Rasanayagam as a secretary on 2024-01-02

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

22/01/2422 January 2024 Notification of Saieja Sasikaran as a person with significant control on 2024-01-02

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

27/05/2327 May 2023 Amended total exemption full accounts made up to 2022-01-31

View Document

04/05/234 May 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 31/01/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 31/01/18 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SASIKARAN RASANAYAGAM / 31/05/2017

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/11/1518 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 SECRETARY APPOINTED MR SASIKARAN RASANAYAGAM

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045687610004

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA HARMER

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045687610005

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR SASIKARAN RASANAYAGAM

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MRS SAIEJA SASIKARAN

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARMER

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE WEARN

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HARMER

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045687610003

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR JANE HARMER MANNING

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY HARMER MANNING / 05/05/2015

View Document

06/05/156 May 2015 Director's details changed for Jane Mary Harmer Manning on 2015-05-05

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES HARMER / 13/01/2015

View Document

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES HARMER / 13/01/2015

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

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

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MARGARET HARMER / 01/07/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES HARMER / 29/04/2013

View Document

30/04/1330 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES HARMER / 29/04/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1124 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/03/1118 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1118 March 2011 ARTICLES OF ASSOCIATION

View Document

18/03/1118 March 2011 THAT THE AUTHORISED, ALLOTTED SHARE CAPITAL OF THE COMPANY SHALL BE £100 COMPRISING 07/03/2011

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA HARMER / 17/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES HARMER / 17/05/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES HARMER / 17/05/2010

View Document

05/11/095 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE HARMER MANNING / 03/04/2008

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WEARN / 03/04/2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 S366A DISP HOLDING AGM 12/10/05

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: THE GEORGE BUSINESS CENTRE CHRISTCHURCH RD NEW MILTON HANTS BH25 6QJ

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 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