Advanced company searchLink opens in new window

HILLWOOD CAPITAL LIMITED

Company number 08741655

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)
23 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
30 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
18 May 2023 PSC05 Change of details for Blore Holdings Limited as a person with significant control on 18 May 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
08 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
20 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
16 Feb 2022 TM01 Termination of appointment of Richard Gordon Milne as a director on 22 October 2021
16 Feb 2022 TM01 Termination of appointment of Douglas Grey Lingafelter as a director on 22 October 2021
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
23 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
04 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
04 Nov 2020 PSC02 Notification of Blore Holdings Limited as a person with significant control on 4 November 2020
04 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 4 November 2020
16 Sep 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 11 September 2020
03 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to 64 New Cavendish Street London W1G 8TB on 30 March 2020
22 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
23 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Nov 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
25 Oct 2017 AA Total exemption full accounts made up to 31 December 2016