HILLSIDE COURT MAINTENANCE (STROOD) LIMITED: Filings
Overview
| Company Name | HILLSIDE COURT MAINTENANCE (STROOD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00729304 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HILLSIDE COURT MAINTENANCE (STROOD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 2 pages | AA | ||
Appointment of Mr Stephen Doerr as a director on Jul 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon Jarvis as a director on May 16, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2025 with updates | 7 pages | CS01 | ||
Termination of appointment of Andrew Michael Dickinson as a director on Jan 02, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2024 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with updates | 6 pages | CS01 | ||
Termination of appointment of Richard Styles as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2020 with updates | 6 pages | CS01 | ||
Termination of appointment of Robert Clifton as a director on Nov 19, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2019 with updates | 6 pages | CS01 | ||
Appointment of Mr Richard Styles as a director on Dec 12, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Termination of appointment of Peter Edmund Lymn as a secretary on Sep 30, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Mar 15, 2018 with updates | 7 pages | CS01 | ||
Appointment of Caxtons Commercial Limited as a secretary on Oct 01, 2017 | 2 pages | AP04 | ||
Registered office address changed from 37 Goldcrest Drive St. Marys Island Chatham Maritime Chatham Kent ME4 3SD to James Pilcher House 49/50 Windmil Street Gravesend Kent DA12 1BG on Nov 09, 2017 | 2 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0