- Company Overview for HILLTOP FREEHOLD COMPANY LTD (07749180)
- Filing history for HILLTOP FREEHOLD COMPANY LTD (07749180)
- People for HILLTOP FREEHOLD COMPANY LTD (07749180)
- More for HILLTOP FREEHOLD COMPANY LTD (07749180)
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) |
---|---|---|---|
23 Feb 2024 | TM01 | Termination of appointment of Karen Taubler as a director on 15 November 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
18 Nov 2022 | TM01 | Termination of appointment of Jane Margaret Young as a director on 26 October 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Sep 2022 | AP04 | Appointment of Bushey Secretaries and Registrars Limited as a secretary on 31 October 2019 | |
13 Sep 2022 | TM01 | Termination of appointment of Bushey Secretaries and Registrars Limited as a director on 31 October 2019 | |
09 Aug 2022 | AP01 | Appointment of Desiree Souresrafil as a director on 30 June 2022 | |
09 Aug 2022 | AP01 | Appointment of Tiffany Souresrafil as a director on 30 June 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
05 Oct 2020 | CH01 | Director's details changed for Dr Jane Margaret Young on 5 October 2020 | |
17 Sep 2020 | AP02 | Appointment of Bushey Secretaries and Registrars Limited as a director on 31 October 2019 | |
17 Sep 2020 | TM02 | Termination of appointment of Elias Costalas as a secretary on 31 October 2019 | |
01 Jul 2020 | AD01 | Registered office address changed from 72 Elgin Mansions 72 Elgin Mansions Elgin Avenue London W9 1JN England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 1 July 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
24 Oct 2019 | TM01 | Termination of appointment of Sylvie Erna Marie Therese Sen as a director on 1 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
02 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2017 |