Advanced company searchLink opens in new window

HILLS BALFOUR LIMITED

Company number 04496830

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)
09 Jan 2024 AA Accounts for a small company made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
03 Jan 2023 AP01 Appointment of Katherine Briscoe as a director on 1 January 2023
03 Jan 2023 TM01 Termination of appointment of Clayton Reid as a director on 1 January 2023
04 Oct 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
01 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
28 Sep 2022 PSC07 Cessation of Hills Balfour Holdings Limited as a person with significant control on 23 September 2022
28 Sep 2022 PSC02 Notification of Mmgy Global Uk Holding Ltd as a person with significant control on 23 September 2022
14 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
16 Aug 2021 AA Full accounts made up to 31 December 2020
29 Jul 2021 AD02 Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
27 Jul 2021 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 10 May 2021
29 Jun 2021 AD01 Registered office address changed from 58 Southwark Bridge Road 58 Southwark Bridge Road C/O Nimmi Shah London SE1 0AS England to 58 Southwark Bridge Road C/O Accounting London SE1 0AS on 29 June 2021
08 Jan 2021 AA Full accounts made up to 31 December 2019
02 Nov 2020 PSC05 Change of details for Hills Balfour Holdings Limited as a person with significant control on 1 September 2020
14 Oct 2020 AD02 Register inspection address has been changed from 11-12 st. James's Square St. James's Square Suite 1, 3rd Floor 11-12 London SW1Y 4LB England to First Floor Templeback 10 Temple Back Bristol BS1 6FL
07 Oct 2020 CH01 Director's details changed for Mr Andrew Wiegand on 1 September 2020
07 Oct 2020 CH01 Director's details changed for Mr Clayton Reid on 1 September 2020
07 Oct 2020 CH01 Director's details changed for Mr Dennis Murphy on 1 September 2020
07 Oct 2020 CH01 Director's details changed for Mr Karl Lapeer on 1 September 2020
07 Oct 2020 CH01 Director's details changed for Mr Hugh Mcconnell on 1 September 2020
07 Oct 2020 AP01 Appointment of Caroline Moultrie as a director on 14 September 2020
07 Oct 2020 TM01 Termination of appointment of Amanda Jane Hills Balfour as a director on 3 September 2020
09 Sep 2020 AD02 Register inspection address has been changed to 11-12 st. James's Square St. James's Square Suite 1, 3rd Floor 11-12 London SW1Y 4LB