Advanced company searchLink opens in new window

HILL HOUSE COMMERCIAL PROPERTY LTD

Company number 08717520

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)
07 Feb 2018 AD01 Registered office address changed from 23 Charles Wood Road Dereham Norfolk NR19 1SX England to Airfield Industrial Estate Mile Road Shipdham Norfolk IP25 7SD on 7 February 2018
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 May 2015 AD01 Registered office address changed from 20 Charles Wood Road Rash's Green Dereham Norfolk NR19 1SX to 23 Charles Wood Road Dereham Norfolk NR19 1SX on 5 May 2015
05 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
05 May 2015 TM01 Termination of appointment of Victor Henry Dennis as a director on 1 May 2015
05 May 2015 AD01 Registered office address changed from 39 Knightsbridge London SW1X 7NL to 23 Charles Wood Road Dereham Norfolk NR19 1SX on 5 May 2015
05 May 2015 AP01 Appointment of Mr James Edward Gunns as a director on 1 May 2015
05 May 2015 CERTNM Company name changed kallcall investments LTD\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
22 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
14 Jan 2014 MR01 Registration of charge 087175200003
18 Dec 2013 MR01 Registration of charge 087175200002
12 Dec 2013 MR01 Registration of charge 087175200001
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
03 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted