Advanced company searchLink opens in new window

HILLINGBOURNE LIMITED

Company number 01016451

Filter by category

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)
27 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
21 May 2024 TM01 Termination of appointment of Sylvia Krieger as a director on 7 May 2024
21 May 2024 TM02 Termination of appointment of Sylvia Krieger as a secretary on 7 May 2024
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
03 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2021 AD01 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Medcar House 149a Stamford Hill London N16 5LL on 7 January 2021
19 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2020 AA01 Previous accounting period shortened from 4 April 2019 to 3 April 2019
03 Jan 2020 AA01 Previous accounting period shortened from 5 April 2019 to 4 April 2019
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
15 May 2018 CH01 Director's details changed for Miss Lillian Leah Krieger on 14 March 2018
15 May 2018 PSC04 Change of details for Miss Lilian Leah Krieger as a person with significant control on 13 March 2018
15 May 2018 CH01 Director's details changed for Miss Lilian Leah Krieger on 13 March 2018
15 May 2018 CH03 Secretary's details changed for Sylvia Krieger on 13 March 2018
15 May 2018 CH01 Director's details changed for Sylvia Krieger on 13 March 2018
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jun 2017 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 6 June 2017