Advanced company searchLink opens in new window

NEW HILL LIMITED

Company number 07407250

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2020 DS01 Application to strike the company off the register
07 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
13 Aug 2019 CH01 Director's details changed for Mr James Alexander Nimmo on 13 August 2019
26 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
03 Sep 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
02 Aug 2018 CH01 Director's details changed for Mr James Alexander Nimmo on 2 August 2018
02 Aug 2018 CH01 Director's details changed for Mr Jeffrey Scott Garner on 2 August 2018
02 Aug 2018 AD01 Registered office address changed from C/O Cbhc Chartered Accountants Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
08 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
31 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jun 2016 AD01 Registered office address changed from 23 Berkeley Square London W1J 6HE to C/O Cbhc Chartered Accountants Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 14 June 2016
26 May 2016 TM01 Termination of appointment of Duncan Taylor Greenland as a director on 25 May 2016
02 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,479,551
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2015 TM01 Termination of appointment of Jeremy Nicholas Allen as a director on 5 January 2015
10 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,479,551
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013