- Company Overview for HILLS LICENSING LIMITED (08244766)
- Filing history for HILLS LICENSING LIMITED (08244766)
- People for HILLS LICENSING LIMITED (08244766)
- More for HILLS LICENSING LIMITED (08244766)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
30 Jul 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 October 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
13 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Jan 2021 | CH01 | Director's details changed for Mrs Sally Hills on 12 January 2021 | |
12 Jan 2021 | PSC04 | Change of details for Mrs Sally Hills as a person with significant control on 12 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 12 January 2021 | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
30 Jan 2020 | TM01 | Termination of appointment of Stewart Hills as a director on 30 January 2020 | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
03 Jun 2019 | CH01 | Director's details changed for Mr Stewart Hills on 3 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mrs Sally Hills on 3 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 3 June 2019 | |
03 Jun 2019 | PSC04 | Change of details for Mrs Sally Hills as a person with significant control on 3 June 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |