Advanced company searchLink opens in new window

HILL COURT (PUTNEY) MAINTENANCE LIMITED

Company number 00697146

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)
22 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with updates
27 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jan 2023 AP04 Appointment of D&G Block Management Limited as a secretary on 1 January 2023
12 Jan 2023 TM02 Termination of appointment of J C F P Secretaries Ltd as a secretary on 31 December 2022
12 Jan 2023 AD01 Registered office address changed from 322 Upper Richmond Road London SW15 6TL to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 12 January 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
06 Jul 2022 AP01 Appointment of Mr Thomas Bruce Bevan as a director on 18 January 2022
05 Jul 2022 TM01 Termination of appointment of Gerhardt Attard as a director on 24 February 2022
05 Jul 2022 TM01 Termination of appointment of Hilary Beryl Sims as a director on 24 February 2022
30 Nov 2021 TM01 Termination of appointment of Alexander David Nichol as a director on 29 November 2021
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
15 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
14 May 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
11 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
31 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
07 Apr 2017 AP01 Appointment of Mr Alexander David Nichol as a director on 2 March 2017
18 Jan 2017 TM02 Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016
18 Jan 2017 AP04 Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016
08 Oct 2016 AA Accounts for a small company made up to 31 December 2015