Advanced company searchLink opens in new window

HILLERSDON ESTATES & INVESTMENTS LIMITED

Company number 00447577

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,147.5
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
  • GBP 332.5
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2015.
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
  • GBP 332.5
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