Advanced company searchLink opens in new window

HILLCREST (SURBITON) FREEHOLD LIMITED

Company number 12119538

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)
14 May 2024 AA Micro company accounts made up to 31 July 2023
This document is being processed and will be available in 10 days.
25 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 July 2022
18 Mar 2023 TM01 Termination of appointment of Michael John Smith as a director on 17 March 2023
18 Mar 2023 AP01 Appointment of Steven John Smith as a director on 17 March 2023
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
20 Jun 2022 AA Micro company accounts made up to 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 May 2021 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021
31 Dec 2020 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
13 Mar 2020 AP03 Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 13 March 2020
13 Mar 2020 AD01 Registered office address changed from 162-164 Arthur Road London SW19 8AQ England to 69 Victoria Road Surbiton Surrey KT6 4NX on 13 March 2020
16 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 16
28 Aug 2019 AP01 Appointment of Mr Scott Alexander Morrison as a director on 15 August 2019
24 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-24
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted