Hillside Construction & Properties Ltd was registered on 13 April 1995 with its registered office in Wetherby, West Yorkshire, it's status is listed as "Active". Hillside Construction & Properties Ltd has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDERMOTT, Kyna Marie | 18 March 2019 | - | 1 |
MCDERMOTT, John | 13 April 1995 | 21 February 2008 | 1 |
MCDERMOTT, Mark Andrew | 09 March 1999 | 08 April 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDERMOTT, Bernadette | 13 April 1995 | 21 February 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 June 2020 | |
CS01 - N/A | 22 April 2020 | |
CS01 - N/A | 17 April 2019 | |
AP01 - Appointment of director | 27 March 2019 | |
AA - Annual Accounts | 18 March 2019 | |
AA - Annual Accounts | 04 June 2018 | |
CS01 - N/A | 13 April 2018 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 05 April 2017 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 06 June 2014 | |
AR01 - Annual Return | 21 May 2014 | |
CERTNM - Change of name certificate | 07 May 2014 | |
AD01 - Change of registered office address | 31 March 2014 | |
CH01 - Change of particulars for director | 31 March 2014 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AD01 - Change of registered office address | 01 May 2012 | |
AA - Annual Accounts | 30 June 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AA - Annual Accounts | 19 December 2009 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 08 July 2008 | |
AA - Annual Accounts | 09 April 2008 | |
169 - Return by a company purchasing its own shares | 18 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2008 | |
287 - Change in situation or address of Registered Office | 07 March 2008 | |
288b - Notice of resignation of directors or secretaries | 07 March 2008 | |
288b - Notice of resignation of directors or secretaries | 07 March 2008 | |
363s - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 17 April 2007 | |
363s - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363s - Annual Return | 06 May 2005 | |
AA - Annual Accounts | 17 March 2005 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 01 March 2004 | |
395 - Particulars of a mortgage or charge | 12 December 2003 | |
395 - Particulars of a mortgage or charge | 09 December 2003 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 18 March 2003 | |
363s - Annual Return | 19 April 2002 | |
AA - Annual Accounts | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 19 December 2001 | |
363s - Annual Return | 20 June 2001 | |
AA - Annual Accounts | 08 January 2001 | |
363s - Annual Return | 22 May 2000 | |
AA - Annual Accounts | 07 January 2000 | |
AA - Annual Accounts | 14 June 1999 | |
363s - Annual Return | 25 May 1999 | |
288b - Notice of resignation of directors or secretaries | 07 May 1999 | |
288b - Notice of resignation of directors or secretaries | 07 May 1999 | |
CERTNM - Change of name certificate | 16 March 1999 | |
288a - Notice of appointment of directors or secretaries | 15 March 1999 | |
288a - Notice of appointment of directors or secretaries | 15 March 1999 | |
363s - Annual Return | 12 May 1998 | |
AA - Annual Accounts | 02 March 1998 | |
225 - Change of Accounting Reference Date | 30 September 1997 | |
AA - Annual Accounts | 22 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 1997 | |
363s - Annual Return | 28 May 1997 | |
363s - Annual Return | 12 May 1996 | |
RESOLUTIONS - N/A | 28 April 1996 | |
288 - N/A | 25 April 1995 | |
288 - N/A | 25 April 1995 | |
287 - Change in situation or address of Registered Office | 25 April 1995 | |
NEWINC - New incorporation documents | 13 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 10 December 2003 | Fully Satisfied |
N/A |
Debenture | 08 December 2003 | Fully Satisfied |
N/A |