HILLERSDON ESTATES & INVESTMENTS LIMITED
Company number 00447577
- Company Overview for HILLERSDON ESTATES & INVESTMENTS LIMITED (00447577)
- Filing history for HILLERSDON ESTATES & INVESTMENTS LIMITED (00447577)
- People for HILLERSDON ESTATES & INVESTMENTS LIMITED (00447577)
- Charges for HILLERSDON ESTATES & INVESTMENTS LIMITED (00447577)
- More for HILLERSDON ESTATES & INVESTMENTS LIMITED (00447577)
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) |
---|---|---|---|
18 Jun 2015 | AP03 | Appointment of Miss Claire Jessica Green as a secretary on 10 September 2014 | |
29 May 2015 | SH10 | Particulars of variation of rights attached to shares | |
29 May 2015 | SH08 | Change of share class name or designation | |
29 May 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2015 | TM01 | Termination of appointment of Bruce Harvey Green as a director on 18 May 2015 | |
24 Apr 2015 | MR01 | Registration of charge 004475770021, created on 20 April 2015 | |
24 Apr 2015 | MR01 | Registration of charge 004475770022, created on 20 April 2015 | |
08 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2014 | |
31 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 March 2015
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | AP01 | Appointment of Mr Edward Sydney Michael Green as a director on 10 September 2014 | |
04 Aug 2014 | TM02 | Termination of appointment of Angela Marie Heim as a secretary on 4 August 2014 | |
13 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2013 | MR01 | Registration of charge 004475770020 | |
13 Aug 2013 | AUD | Auditor's resignation | |
09 Aug 2013 | AUD | Auditor's resignation | |
08 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
08 Aug 2013 | CH01 | Director's details changed for Malcolm Melbourne on 24 July 2013 | |
01 Jul 2013 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 1 July 2013 | |
05 Jan 2013 | AA | Accounts for a small company made up to 24 March 2012 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
05 Oct 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
06 Mar 2012 | AA | Accounts for a small company made up to 24 March 2011 |