HILL-RISE COURT MANAGEMENT COMPANY LIMITED - MAIDSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-26 View Report
Officers. Appointment date: 2023-11-14. Officer name: Mrs Claire Hilary Fewings. 2023-11-15 View Report
Officers. Officer name: Mrs Lisa Thelma Ray. Appointment date: 2023-11-14. 2023-11-15 View Report
Officers. Appointment date: 2023-11-14. Officer name: Mrs Natalie Linda Martin. 2023-11-15 View Report
Confirmation statement. Statement with no updates. 2023-06-21 View Report
Accounts. Accounts type total exemption full. 2023-02-23 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Accounts. Accounts type total exemption full. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Accounts. Accounts type total exemption full. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Accounts. Accounts type total exemption full. 2020-01-09 View Report
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Accounts. Accounts type total exemption full. 2019-02-08 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Accounts. Accounts type dormant. 2018-02-22 View Report
Confirmation statement. Statement with updates. 2017-06-29 View Report
Persons with significant control. Psc name: Neil Edward Yorke. Notification date: 2016-07-01. 2017-06-29 View Report
Accounts. Accounts type dormant. 2017-02-27 View Report
Annual return. With made up date full list shareholders. 2016-06-13 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Accounts type dormant. 2016-02-23 View Report
Annual return. With made up date full list shareholders. 2015-05-07 View Report
Accounts. Accounts type dormant. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2014-06-06 View Report
Accounts. Accounts type dormant. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Capital. Capital allotment shares. 2013-04-02 View Report
Annual return. With made up date full list shareholders. 2013-03-05 View Report
Officers. Officer name: Neil Edward Yorke. Change date: 2012-12-01. 2013-03-04 View Report
Accounts. Accounts type dormant. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2012-03-16 View Report
Accounts. Accounts type dormant. 2012-02-28 View Report
Accounts. Accounts type dormant. 2011-03-10 View Report
Annual return. With made up date full list shareholders. 2011-02-04 View Report
Annual return. With made up date full list shareholders. 2010-02-05 View Report
Address. Change sail address company. 2010-02-05 View Report
Officers. Change date: 2009-10-01. Officer name: Neil Edward Yorke. 2010-02-05 View Report
Accounts. Accounts type dormant. 2009-12-31 View Report
Accounts. Accounts type dormant. 2009-04-13 View Report
Annual return. Legacy. 2009-03-31 View Report
Address. Description: Registered office changed on 11/11/2008 from 3 ashford road maidstone kent ME14 5BJ. 2008-11-11 View Report
Annual return. Legacy. 2008-02-07 View Report
Accounts. Accounts type dormant. 2007-10-31 View Report
Accounts. Accounts type dormant. 2007-04-03 View Report
Annual return. Legacy. 2007-03-02 View Report
Officers. Description: Secretary resigned. 2006-02-24 View Report
Officers. Description: New secretary appointed. 2006-02-24 View Report
Annual return. Legacy. 2006-02-09 View Report
Accounts. Accounts type dormant. 2006-01-19 View Report