Advanced company searchLink opens in new window

HILLSIDE GATE FREEHOLDERS LIMITED

Company number 00893349

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)
06 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
30 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
01 Sep 2016 TM01 Termination of appointment of Gaggan Dhaliwal as a director on 20 April 2016
01 Sep 2016 TM01 Termination of appointment of Jonquil Anne Teresa Dodds as a director on 20 April 2016
27 Jul 2016 AD01 Registered office address changed from Ground Floor, 5C Parkway Valley Road Porters Wood St. Albans Hertfordshire AL3 6PA to 2 Victoria Road Harpenden Hertfordshire AL5 4EA on 27 July 2016
19 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 98
29 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 98
03 Oct 2014 CH01 Director's details changed for Mrs Orly Nora Walpole on 14 September 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jun 2014 AD01 Registered office address changed from 3 Hillside Gate Hillside Road St. Albans Hertfordshire AL1 3QN United Kingdom on 20 June 2014
03 May 2014 AP03 Appointment of Mr Matthew Trevor Stuart-Reid as a secretary
19 Apr 2014 TM02 Termination of appointment of Yvonne Raxworthy as a secretary
18 Mar 2014 AP01 Appointment of Mrs Orly Nora Walpole as a director
15 Nov 2013 TM01 Termination of appointment of Ella Black as a director
22 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-22
  • GBP 98
22 Sep 2013 CH01 Director's details changed for Janette Elaine Bradley on 1 March 2013
22 Sep 2013 CH01 Director's details changed for Gaggan Dhaliwal on 1 March 2013
22 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Sep 2013 AP01 Appointment of Mr Matthew Trevor Stuart-Reid as a director
08 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2012 AD01 Registered office address changed from 3 Althorp Road St Albans Hertfordshire AL1 3PH on 28 September 2012
08 Mar 2012 TM02 Termination of appointment of Janette Bradley as a secretary