HILLSIDE COURT (WOOLTON) MANAGEMENT COMPANY LIMITED

8-10 East Prescot Road East Prescot Road, Liverpool, L14 1PW, England
StatusACTIVE
Company No.01833126
CategoryPrivate Limited Company
Incorporated16 Jul 1984
Age39 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

HILLSIDE COURT (WOOLTON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 01833126. It was incorporated 39 years, 11 months, 16 days ago, on 16 July 1984. The company address is 8-10 East Prescot Road East Prescot Road, Liverpool, L14 1PW, England.



Company Fillings

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Ann Cain

Appointment date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Pinnington

Termination date: 2022-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Andrew Louis Estate Agents Ltd

Appointment date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney John Crofts

Termination date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-17

Old address: 501a Prescot Road Old Swan Liverpool Merseyside L13 3BU

New address: 8-10 East Prescot Road East Prescot Road Liverpool L14 1PW

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Reilly

Appointment date: 2018-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Betty Agnes Martlew

Termination date: 2018-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Betty Agnes Martlew

Termination date: 2018-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date

Date: 27 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Pinnington

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Stanton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/08; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/06; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 18/03/05 from: 176A prescot road liverpool merseyside L7 0JD

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/03; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/02; no change of members

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 15/04/03 from: 7 dawpool drive moreton wirral merseyside CH46 0PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/00; change of members

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 16/09/99 from: 7 dawpool drive moreton wirral merseyside CH46 0PH

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/99; no change of members

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363b

Description: Return made up to 23/07/97; no change of members

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363b

Description: Return made up to 23/07/96; no change of members

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/07/99

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363b

Description: Return made up to 23/07/95; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/07/99

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 02/10/97 from: 61 allerton road woolton liverpool merseyside L25 7RE

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 25/09/97 from: 47/49 north john street liverpool L2 6TG

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/94; no change of members

Documents

View document PDF

Legacy

Date: 22 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 22/08/94 from: 42 castle street liverpool L2 7TJ

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/93; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 1992

Category: Annual-return

Type: 363b

Description: Return made up to 23/07/92; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 23/07/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 23/07/90; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/08/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF


Some Companies

2525 LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:08805799
Status:ACTIVE
Category:Private Limited Company

HOPEDEALERS LTD

34 STANLEY ROAD,CROYDON,CR0 3QA

Number:11708820
Status:ACTIVE
Category:Private Limited Company

MHAZ & CO LTD

THE LANDING BLUE,SALFORD,M50 2ST

Number:10976727
Status:ACTIVE
Category:Private Limited Company

PODS BY FUTURE ROOMS LIMITED

86 86 HEMPSTED LANE,GLOUCESTER,GL2 5JS

Number:09639447
Status:ACTIVE
Category:Private Limited Company

QUALITY SYSTEM SOLUTIONS LIMITED

UNIT 8 LANSDOWNE COURT, BUMPERS WAY,CHIPPENHAM,SN14 6RZ

Number:02674775
Status:ACTIVE
Category:Private Limited Company

TMH FORKLIFTS LTD

1 OAKFIELD ROAD,HYDE,SK14 4EY

Number:06813159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source