(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 10th, August 2023
| accounts
|
Free Download
(152 pages)
|
(AD02) Location of register of charges has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE at an unknown date
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 10th October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 19th, August 2022
| accounts
|
Free Download
(148 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 25th, November 2021
| accounts
|
Free Download
(140 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 29/02/20
filed on: 17th, July 2020
| accounts
|
Free Download
(146 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/19
filed on: 22nd, July 2019
| accounts
|
Free Download
(133 pages)
|
(TM02) Secretary appointment termination on Friday 1st March 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 1st March 2019 - new secretary appointed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st March 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/18
filed on: 17th, August 2018
| accounts
|
Free Download
(127 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 23rd January 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/17
filed on: 22nd, November 2017
| accounts
|
Free Download
(116 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, March 2017
| resolution
|
Free Download
(11 pages)
|
(AA) Audit exemption subsidiary accounts made up to Monday 29th February 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 29/02/16
filed on: 5th, December 2016
| accounts
|
Free Download
(125 pages)
|
(AA) Full accounts data made up to Saturday 28th February 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Monday 3rd August 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 11th August 2015
capital
|
|
(AD01) Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on Wednesday 27th May 2015
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 21st November 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th October 2014 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 3rd August 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
(MR04) Charge 081671010002 satisfaction in full.
filed on: 28th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 28th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MISC) S 519
filed on: 21st, May 2014
| miscellaneous
|
Free Download
(2 pages)
|
(MISC) Section 519
filed on: 20th, May 2014
| miscellaneous
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 28th February 2015. Originally it was Wednesday 31st December 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 7th May 2014 from 2a Churchill Way Lomeshaye Business Park Nelson Lancashire BB9 6LL United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AP03) On Wednesday 7th May 2014 - new secretary appointed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th May 2014.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 6th May 2014.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 6th May 2014.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 6th May 2014.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return made up to Saturday 3rd August 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 27th August 2013
capital
|
|
(CERTNM) Company name changed hillendale newco LIMITEDcertificate issued on 24/07/13
filed on: 24th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 18th July 2013
filed on: 18th, July 2013
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 18th, July 2013
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081671010002
filed on: 2nd, July 2013
| mortgage
|
Free Download
(10 pages)
|
(AA) Group of companies' accounts made up to Monday 31st December 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(23 pages)
|
(AP01) New director appointment on Tuesday 27th November 2012.
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 27th November 2012 from Hillendale Lomeshaye Business Park Nelson Lancashire BB9 6LL England
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st December 2012, originally was Tuesday 31st December 2013.
filed on: 25th, November 2012
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 16th, October 2012
| resolution
|
Free Download
(22 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 25th September 2012
filed on: 16th, October 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 31st August 2013
filed on: 8th, October 2012
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 3rd, August 2012
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|