Advanced company searchLink opens in new window

HILL CANNON CONSULTING ENGINEERS LTD

Company number 12052881

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)
21 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
30 Jun 2022 TM01 Termination of appointment of Farzad Neysari as a director on 30 November 2021
01 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 16 June 2021
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 102
08 Dec 2021 TM01 Termination of appointment of Nicholas Mark Beckwith as a director on 8 December 2021
01 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/03/2022.
30 Jun 2021 AP01 Appointment of Mr Nicholas Mark Beckwith as a director on 25 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Peter Vincent Stienlet on 11 June 2021
25 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
13 Oct 2020 AD01 Registered office address changed from 11/12 Riverside Studios Newcastle Business Park Newcastle upon Tyne NE4 7YL United Kingdom to The White House Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 13 October 2020
11 Aug 2020 SH08 Change of share class name or designation
11 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with updates
27 Jul 2020 PSC01 Notification of Paula Stienlet as a person with significant control on 2 April 2020
27 Jul 2020 PSC07 Cessation of Anthony Harmieson as a person with significant control on 2 April 2020
02 Apr 2020 TM01 Termination of appointment of Anthony Harmieson as a director on 2 April 2020
02 Apr 2020 AP01 Appointment of Mr Peter Vincent Stienlet as a director on 2 April 2020
22 Oct 2019 AP01 Appointment of Mr Farzad Neysari as a director on 1 October 2019
16 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2019 MR01 Registration of charge 120528810001, created on 8 October 2019
01 Oct 2019 SH08 Change of share class name or designation
01 Oct 2019 SH10 Particulars of variation of rights attached to shares