Advanced company searchLink opens in new window

HILLTOP FREEHOLD COMPANY LTD

Company number 07749180

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)
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
05 Sep 2018 AD01 Registered office address changed from Suite No 2, Centre Court Vine Lane Halesowen West Midlands B63 3EB to 72 Elgin Mansions 72 Elgin Mansions Elgin Avenue London W9 1JN on 5 September 2018
04 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
24 May 2018 CH01 Director's details changed for Sylvie Erna Marie-Therese Tiesler on 18 May 2018
07 Dec 2017 CH01 Director's details changed for Mr Mark Adams on 7 December 2017
07 Dec 2017 CH01 Director's details changed for Vijay Rana on 7 December 2017
07 Dec 2017 CH01 Director's details changed for Mr Nasser Yussef Alobaid on 7 December 2017
07 Dec 2017 CH01 Director's details changed for Mr Mark Adams on 7 December 2017
07 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
01 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
18 Jul 2016 AP03 Appointment of Mr Elias Costalas as a secretary on 18 July 2016
15 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 122,000
23 Sep 2015 AD01 Registered office address changed from Klsa Klaco House 28-30 st John's Square London EC1M 4DN to Suite No 2, Centre Court Vine Lane Halesowen West Midlands B63 3EB on 23 September 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 122,000
22 Sep 2014 TM01 Termination of appointment of Hannah Frances Louise Tucker as a director on 9 May 2014
29 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 122,000
25 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Jun 2013 AP02 Appointment of Karen Taubler as a director
20 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 December 2012
24 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders