- Company Overview for J F HILLEBRAND (1983) LIMITED (01741858)
- Filing history for J F HILLEBRAND (1983) LIMITED (01741858)
- People for J F HILLEBRAND (1983) LIMITED (01741858)
- Charges for J F HILLEBRAND (1983) LIMITED (01741858)
- More for J F HILLEBRAND (1983) LIMITED (01741858)
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) |
---|---|---|---|
08 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
01 Feb 2024 | AP01 | Appointment of Mr Russell Adam Davies as a director on 1 February 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Gavin Steward Herman as a director on 31 January 2024 | |
01 Feb 2024 | AP03 | Appointment of Mrs Carolyn Leigh Baker as a secretary on 1 February 2024 | |
01 Feb 2024 | TM02 | Termination of appointment of Joanne Christina Kelly as a secretary on 31 January 2024 | |
01 Feb 2024 | PSC01 | Notification of Russell Adam Davies as a person with significant control on 1 February 2024 | |
01 Feb 2024 | PSC07 | Cessation of Gavin Steward Herman as a person with significant control on 31 January 2024 | |
01 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
27 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
20 Mar 2022 | CH01 | Director's details changed for Mr Gavin Steward Herman on 1 September 2021 | |
29 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
07 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
27 May 2020 | PSC01 | Notification of Gavin Steward Herman as a person with significant control on 1 April 2020 | |
27 May 2020 | PSC07 | Cessation of George David Mawer as a person with significant control on 1 April 2020 | |
21 Nov 2019 | AD01 | Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Dissegna House Weston Avenue West Thurrock Grays RM20 3ZP on 21 November 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
18 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Jan 2019 | AUD | Auditor's resignation | |
10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Jun 2018 | AP01 | Appointment of Mr Gavin Herman as a director on 1 June 2018 |