Advanced company searchLink opens in new window

ANDREW HILLAS PROPERTIES LIMITED

Company number 03150046

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)
17 May 2024 AP01 Appointment of Mr Alexander William Wright as a director on 1 May 2024
26 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
01 Mar 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
10 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
06 Apr 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
25 Jan 2021 CH01 Director's details changed for Mr James Andrew Hillas on 25 January 2021
11 Jan 2021 CH01 Director's details changed for Victoria Elizabeth Hillas on 4 December 2020
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
31 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
14 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
14 Feb 2019 AD01 Registered office address changed from Tong Park Garage Otley Road Charlestown West Yorkshire BD17 7QA United Kingdom to Otley Mills Ilkley Road Otley West Yorkshire LS21 1QS on 14 February 2019
12 Sep 2018 MR01 Registration of charge 031500460027, created on 10 September 2018
14 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
05 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with updates
07 Feb 2018 PSC02 Notification of Hillas Group Limited as a person with significant control on 6 April 2016
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Aug 2016 CH01 Director's details changed for Mr James Andrew Hillas on 1 August 2016
01 Aug 2016 CH01 Director's details changed for Victoria Elizabeth Hillas on 1 August 2016
01 Aug 2016 CH01 Director's details changed for Miss Charlotte Alice Annie Hillas on 1 August 2016