HILLERSDON ESTATES & INVESTMENTS LIMITED
Company number 00447577
- Company Overview for HILLERSDON ESTATES & INVESTMENTS LIMITED (00447577)
- Filing history for HILLERSDON ESTATES & INVESTMENTS LIMITED (00447577)
- People for HILLERSDON ESTATES & INVESTMENTS LIMITED (00447577)
- Charges for HILLERSDON ESTATES & INVESTMENTS LIMITED (00447577)
- More for HILLERSDON ESTATES & INVESTMENTS LIMITED (00447577)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
12 Mar 2019 | MR01 | Registration of charge 004475770024, created on 11 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 24 March 2017 | |
29 Aug 2017 | PSC01 | Notification of Douglas John Green as a person with significant control on 6 April 2016 | |
25 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
28 Jun 2017 | TM01 | Termination of appointment of Malcolm Melbourne as a director on 1 June 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
05 Jul 2016 | AD01 | Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 5 July 2016 | |
19 Feb 2016 | MR04 | Satisfaction of charge 16 in full | |
19 Feb 2016 | MR04 | Satisfaction of charge 17 in full | |
19 Feb 2016 | MR04 | Satisfaction of charge 004475770020 in full | |
03 Feb 2016 | MR01 | Registration of charge 004475770023, created on 29 January 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
18 Jun 2015 | AP03 | Appointment of Miss Claire Jessica Green as a secretary on 10 September 2014 | |
29 May 2015 | SH10 | Particulars of variation of rights attached to shares | |
29 May 2015 | SH08 | Change of share class name or designation | |
29 May 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2015 | TM01 | Termination of appointment of Bruce Harvey Green as a director on 18 May 2015 |