Advanced company searchLink opens in new window

HILLERSDON ESTATES & INVESTMENTS LIMITED

Company number 00447577

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,147.5
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
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2015 TM01 Termination of appointment of Bruce Harvey Green as a director on 18 May 2015