HILLCREST CHILDRENS SERVICES (2) LIMITED
Company number 06924418
- Company Overview for HILLCREST CHILDRENS SERVICES (2) LIMITED (06924418)
- Filing history for HILLCREST CHILDRENS SERVICES (2) LIMITED (06924418)
- People for HILLCREST CHILDRENS SERVICES (2) LIMITED (06924418)
- Charges for HILLCREST CHILDRENS SERVICES (2) LIMITED (06924418)
- More for HILLCREST CHILDRENS SERVICES (2) LIMITED (06924418)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2024 | MR01 | Registration of charge 069244180021, created on 17 April 2024 | |
17 Jan 2024 | MR04 | Satisfaction of charge 069244180020 in full | |
15 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
14 Jun 2023 | TM02 | Termination of appointment of Chris Duffy as a secretary on 31 May 2023 | |
10 Jun 2023 | AA | Full accounts made up to 31 August 2022 | |
09 Jun 2023 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 9 June 2023 | |
09 Jun 2023 | CH01 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 9 June 2023 | |
09 Jun 2023 | AP03 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 | |
09 Dec 2022 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 069244180020 | |
01 Jul 2022 | AA | Full accounts made up to 31 August 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
22 Jan 2022 | MR04 | Satisfaction of charge 1 in full | |
04 Nov 2021 | AA | Full accounts made up to 31 August 2020 | |
28 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
24 May 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 August 2020 | |
24 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
11 Nov 2020 | PSC05 | Change of details for Options Group Holdings Limited as a person with significant control on 6 November 2020 | |
10 Nov 2020 | AP03 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG to Atria Spa Road Bolton BL1 4AG on 10 November 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
30 Mar 2020 | TM01 | Termination of appointment of Jane Ruth Worsley as a director on 31 January 2020 | |
27 Mar 2020 | TM01 | Termination of appointment of Mausumi Maulik as a director on 28 February 2020 |