Advanced company searchLink opens in new window

HILL (HIGHGATE) PROPERTY COMPANY LIMITED

Company number 01639265

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 Nov 2023 AA Micro company accounts made up to 28 February 2023
19 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 28 February 2022
17 Oct 2022 PSC04 Change of details for Mrs Evelina Ashbee as a person with significant control on 17 October 2022
13 Oct 2022 PSC01 Notification of Connie Lucas as a person with significant control on 6 April 2016
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
11 Sep 2020 AA Micro company accounts made up to 29 February 2020
15 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 28 February 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
22 Jun 2018 AA Micro company accounts made up to 28 February 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 28 February 2017
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
21 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
19 Feb 2015 TM01 Termination of appointment of Michael Ashbee as a director on 9 October 2014
19 Feb 2015 AD01 Registered office address changed from C/O Nigel Wordingham Ltd the Old Reading Room 5 Recorder Road Norwich Norfolk NR1 1NR to C/O Argents Accountants Ltd 15 Palace Street Norwich NR3 1RT on 19 February 2015
08 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100