Hillgrove Developments Ltd was registered on 23 September 2004 with its registered office in Sutton Coldfield, it's status in the Companies House registry is set to "Active". Williams, Elizabeth Mary, Mc Queston, Colin Andrew Richard are listed as the directors of this business. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MC QUESTON, Colin Andrew Richard | 23 September 2004 | 01 June 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Elizabeth Mary | 30 June 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 August 2020 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 19 March 2019 | |
AP01 - Appointment of director | 22 January 2019 | |
TM01 - Termination of appointment of director | 22 January 2019 | |
CS01 - N/A | 26 September 2018 | |
AA - Annual Accounts | 17 August 2018 | |
AD01 - Change of registered office address | 03 April 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 19 August 2016 | |
AR01 - Annual Return | 08 October 2015 | |
MR04 - N/A | 08 September 2015 | |
MR04 - N/A | 03 July 2015 | |
MR04 - N/A | 03 July 2015 | |
MR04 - N/A | 03 July 2015 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AP01 - Appointment of director | 23 March 2012 | |
TM01 - Termination of appointment of director | 22 March 2012 | |
RESOLUTIONS - N/A | 15 November 2011 | |
MEM/ARTS - N/A | 15 November 2011 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 23 June 2011 | |
MG01 - Particulars of a mortgage or charge | 27 April 2011 | |
AR01 - Annual Return | 01 October 2010 | |
AA - Annual Accounts | 27 July 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AD01 - Change of registered office address | 14 October 2009 | |
AA - Annual Accounts | 09 June 2009 | |
MISC - Miscellaneous document | 07 April 2009 | |
363a - Annual Return | 03 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2008 | |
395 - Particulars of a mortgage or charge | 05 July 2008 | |
395 - Particulars of a mortgage or charge | 05 July 2008 | |
395 - Particulars of a mortgage or charge | 05 July 2008 | |
AA - Annual Accounts | 23 June 2008 | |
RESOLUTIONS - N/A | 29 February 2008 | |
RESOLUTIONS - N/A | 20 February 2008 | |
123 - Notice of increase in nominal capital | 20 February 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2008 | |
287 - Change in situation or address of Registered Office | 03 December 2007 | |
MEM/ARTS - N/A | 27 November 2007 | |
CERTNM - Change of name certificate | 19 November 2007 | |
363a - Annual Return | 28 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 06 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2007 | |
288b - Notice of resignation of directors or secretaries | 06 February 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363a - Annual Return | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 12 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 June 2006 | |
225 - Change of Accounting Reference Date | 22 May 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363a - Annual Return | 29 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2005 | |
NEWINC - New incorporation documents | 23 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 April 2011 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 2008 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 2008 | Fully Satisfied |
N/A |
Debenture | 30 June 2008 | Fully Satisfied |
N/A |