Advanced company searchLink opens in new window

HILL LANE PROPERTIES LTD

Company number 07444174

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)
29 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
10 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
13 May 2015 AA Accounts for a dormant company made up to 30 November 2014
23 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
11 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
29 Jul 2013 AP01 Appointment of Mr Graham Eric Wood as a director
21 Mar 2013 AA Accounts for a dormant company made up to 30 November 2012
19 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
12 Apr 2012 AD01 Registered office address changed from 3 Middle Leigh Newton Ferrers Devon PL8 1DS United Kingdom on 12 April 2012
12 Apr 2012 AP01 Appointment of Mr Christopher Andrew Speed as a director
12 Apr 2012 TM01 Termination of appointment of Neil Readfern as a director
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)