Advanced company searchLink opens in new window

HILL IN THE FOLD LIMITED

Company number 10475483

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)
17 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
10 Aug 2023 AA Micro company accounts made up to 30 November 2022
18 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
03 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
22 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
02 Oct 2020 AA Micro company accounts made up to 30 November 2019
10 Dec 2019 CS01 Confirmation statement made on 11 November 2019 with updates
09 Dec 2019 PSC07 Cessation of Janice Anne Byrne as a person with significant control on 5 November 2019
30 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2019 AA Micro company accounts made up to 30 November 2018
27 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
11 Nov 2019 TM01 Termination of appointment of Janice Anne Byrne as a director on 11 November 2019
11 Nov 2019 PSC01 Notification of Natalie Eveline Hutley as a person with significant control on 5 November 2019
05 Nov 2019 AD01 Registered office address changed from Owlswick, Kilnwood Lane, South Chailey Kilnwood Lane South Chailey Lewes BN8 4AU England to Thelkember Green Lane South Chailey Lewes BN8 4BT on 5 November 2019
05 Nov 2019 AP01 Appointment of Miss Natalie Eveline Hutley as a director on 5 November 2019
05 Nov 2019 TM01 Termination of appointment of Joseph Michael Byrne as a director on 5 November 2019
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with updates
25 Nov 2018 AD01 Registered office address changed from Riverside House River Lawn Road Tonbridge TN9 1EP United Kingdom to Owlswick, Kilnwood Lane, South Chailey Kilnwood Lane South Chailey Lewes BN8 4AU on 25 November 2018
18 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
04 May 2018 MR01 Registration of charge 104754830001, created on 4 May 2018
04 Jan 2018 TM01 Termination of appointment of Graham John Ronald Smith as a director on 7 December 2017
04 Jan 2018 PSC01 Notification of Janice Ann Byrne as a person with significant control on 7 December 2017