AP03 |
On Monday 5th June 2023 - new secretary appointed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th June 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th June 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 31st May 2023
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st August 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Tuesday 31st August 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to Monday 31st August 2020
filed on: 4th, September 2021
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from Monday 28th December 2020 to Monday 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 22nd, April 2021
| accounts
|
Free Download
(26 pages)
|
AP03 |
On Friday 6th November 2020 - new secretary appointed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Turnpike Gate House Alcester Heath Alcester B49 5JG England to Atria Spa Road Bolton BL1 4AG on Thursday 12th November 2020
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st January 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st January 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th December 2019.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th December 2019.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 14th, October 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Langstone Gate Solent Road Havant Hampshire PO9 1TR to Turnpike Gate House Alcester Heath Alcester B49 5JG on Monday 20th August 2018
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 6th April 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Thursday 31st August 2017
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 28th April 2017
filed on: 28th, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Monday 7th March 2016.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th March 2016.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th March 2016.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th March 2016.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 6th March 2016
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 19th, April 2016
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, March 2016
| resolution
|
Free Download
(35 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th December 2015 to Monday 28th December 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th December 2014 to Monday 29th December 2014
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st December 2014 to Tuesday 30th December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 7th August 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 11th August 2015
capital
|
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Thursday 7th August 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th August 2014
capital
|
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Wednesday 7th August 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 2nd September 2013.
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, August 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hillcrest autism services LIMITEDcertificate issued on 15/08/13
filed on: 15th, August 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 14th, June 2013
| resolution
|
Free Download
(17 pages)
|
MISC |
Section 519
filed on: 6th, June 2013
| miscellaneous
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 29th May 2013
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 29th May 2013
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 7th August 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 2nd June 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th March 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to Sunday 7th August 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 7th August 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(7 pages)
|
353 |
Location of register of members
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/08/2009 from langstone gate solent road havant hampshire PO9 1TR
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 19th August 2009
filed on: 19th, August 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 22nd July 2009 Director appointed
filed on: 22nd, July 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, July 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 5th, March 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/02/2009 from the bellbourne 103 high street esher surrey KT10 9QE
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 20th, November 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, November 2008
| resolution
|
Free Download
(15 pages)
|
287 |
Registered office changed on 20/11/2008 from gainsborough house pegler way crawley west sussex RH11 7FZ
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 9th October 2008 Director appointed
filed on: 9th, October 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed trelmax LIMITEDcertificate issued on 03/10/08
filed on: 3rd, October 2008
| change of name
|
Free Download
(3 pages)
|
288a |
On Friday 26th September 2008 Director appointed
filed on: 26th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 26th September 2008 Director appointed
filed on: 26th, September 2008
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 16/09/2008 from gainsborough house pegler way crawley west sussex RH11 7PZ
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/2008 from 6-8 underwood street london N1 7JQ
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
288b |
On Monday 8th September 2008 Appointment terminated director
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 8th September 2008 Appointment terminated secretary
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, August 2008
| incorporation
|
Free Download
(19 pages)
|