- Company Overview for HILLYFIELD DEVELOPMENT LIMITED (12998481)
- Filing history for HILLYFIELD DEVELOPMENT LIMITED (12998481)
- People for HILLYFIELD DEVELOPMENT LIMITED (12998481)
- Charges for HILLYFIELD DEVELOPMENT LIMITED (12998481)
- More for HILLYFIELD DEVELOPMENT LIMITED (12998481)
| 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) |
|---|---|---|---|
| 06 Nov 2025 | CS01 | Confirmation statement made on 4 November 2025 with no updates | |
| 04 Nov 2025 | PSC04 | Change of details for Mr Stephen David Allen as a person with significant control on 4 November 2025 | |
| 04 Nov 2025 | CH01 | Director's details changed for Mr Stephen David Allen on 4 November 2025 | |
| 14 Aug 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
| 04 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
| 21 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
| 09 Aug 2024 | MR01 | Registration of charge 129984810002, created on 1 August 2024 | |
| 09 Aug 2024 | MR01 | Registration of charge 129984810003, created on 1 August 2024 | |
| 01 Aug 2024 | MR04 | Satisfaction of charge 129984810001 in full | |
| 03 Jan 2024 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
| 03 Jan 2024 | AD01 | Registered office address changed from Somerfield House 59 London Road Maidstone ME16 8JH United Kingdom to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 3 January 2024 | |
| 31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
| 11 May 2023 | PSC07 | Cessation of Paul Michael Muehlthaler as a person with significant control on 3 May 2023 | |
| 11 May 2023 | PSC02 | Notification of Coleshall Development Ltd as a person with significant control on 3 May 2023 | |
| 14 Dec 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
| 23 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 22 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
| 04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 15 Dec 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
| 10 May 2021 | MR01 | Registration of charge 129984810001, created on 30 April 2021 | |
| 05 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-05
|