Advanced company searchLink opens in new window

HILLBOND LIMITED

Company number 02795752

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)
18 Jun 2024 AA Micro company accounts made up to 31 March 2024
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
14 Feb 2024 CH01 Director's details changed for Mrs Catherine June Smith on 7 December 2023
14 Feb 2024 PSC04 Change of details for a person with significant control
07 Jan 2024 CH01 Director's details changed for Mrs Catherine June Smith on 7 December 2023
07 Jan 2024 PSC04 Change of details for Mrs Catherine June Smith as a person with significant control on 7 December 2023
28 Jun 2023 AA Micro company accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
22 Jul 2022 AA Micro company accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
01 Jul 2021 AA Micro company accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
24 Feb 2021 CH01 Director's details changed for Mrs Jennifer Margaret Peck on 24 February 2021
07 Sep 2020 AA Micro company accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CH01 Director's details changed for Mrs Jennifer Margaret Peck on 23 February 2019
11 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
11 Mar 2019 PSC01 Notification of Jennifer Margaret Peck as a person with significant control on 23 February 2019
11 Mar 2019 CH01 Director's details changed for Mrs Jennifer Margaret Peck on 23 February 2019
11 Mar 2019 PSC01 Notification of Catherine June Joyner Smith as a person with significant control on 23 February 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Jun 2018 AD01 Registered office address changed from 8 Charterhouse Buildings 2nd Flr Goswell Road London EC1M 7AN to The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ on 14 June 2018
02 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 March 2017