- Company Overview for HILLFIELD COURT LIMITED (01906057)
- Filing history for HILLFIELD COURT LIMITED (01906057)
- People for HILLFIELD COURT LIMITED (01906057)
- Charges for HILLFIELD COURT LIMITED (01906057)
- More for HILLFIELD COURT LIMITED (01906057)
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) |
---|---|---|---|
20 Jan 2021 | CH01 | Director's details changed for Mr Martin Rejna on 19 January 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Miss Victoria Sohie Zimmerman on 19 January 2021 | |
20 Jan 2021 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 20 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021 | |
12 Feb 2020 | CH01 | Director's details changed for Miss Victoria Sohie Zimmerman on 4 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
12 Feb 2020 | CH01 | Director's details changed for Mr Martin Rejna on 4 February 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Nicholas Lee as a director on 21 January 2020 | |
16 Dec 2019 | AP01 | Appointment of Mr John Michael Edwards as a director on 28 November 2019 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CH01 | Director's details changed for Mr Andrey Victorovich Gorbachev on 7 May 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
11 Dec 2018 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 6 December 2018 | |
11 Dec 2018 | TM02 | Termination of appointment of Kinleigh Limited as a secretary on 6 December 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 9QA to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 11 December 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mr Andrev Victorovick Gorbachev on 10 December 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr Charlie Edmonds as a director on 3 December 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Andrev Victorovick Gorbachev as a director on 3 December 2018 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Nicholas Lee as a director on 21 March 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Pedro Webb as a director on 31 March 2016 |