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)
07 Oct 1998 AA Accounts for a small company made up to 31 March 1998
07 Oct 1998 287 Registered office changed on 07/10/98 from: 20 laisterdyke sticker lane bradford west yorkshire BD4 8NU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/10/98 from: 20 laisterdyke sticker lane bradford west yorkshire BD4 8NU
17 Mar 1998 395 Particulars of mortgage/charge
01 Feb 1998 363s Return made up to 23/01/98; no change of members
26 Nov 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Nov 1997 AA Accounts for a small company made up to 31 March 1997
26 Nov 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Apr 1997 363s Return made up to 23/01/97; full list of members
28 Mar 1997 395 Particulars of mortgage/charge
15 Feb 1997 395 Particulars of mortgage/charge
15 Feb 1997 395 Particulars of mortgage/charge
15 Feb 1997 395 Particulars of mortgage/charge
23 Dec 1996 395 Particulars of mortgage/charge
16 Feb 1996 88(2)R Ad 06/02/96--------- £ si 999@1=999 £ ic 1/1000
16 Feb 1996 224 Accounting reference date notified as 31/03
30 Jan 1996 288 Director resigned
30 Jan 1996 288 Secretary resigned
30 Jan 1996 288 New secretary appointed;new director appointed
30 Jan 1996 288 New director appointed
30 Jan 1996 287 Registered office changed on 30/01/96 from: crown house 64 whitchurch road cardiff CF4 3LX
23 Jan 1996 NEWINC Incorporation