- Company Overview for HILLMEAD PROPERTIES LIMITED (02194072)
- Filing history for HILLMEAD PROPERTIES LIMITED (02194072)
- People for HILLMEAD PROPERTIES LIMITED (02194072)
- Charges for HILLMEAD PROPERTIES LIMITED (02194072)
- More for HILLMEAD PROPERTIES LIMITED (02194072)
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) |
---|---|---|---|
19 Jun 2007 | 288b |
Director resigned
|
|
29 Nov 2006 | 288c | Director's particulars changed | |
29 Nov 2006 | 288c |
Secretary's particulars changed
|
|
22 May 2006 | 363a | Return made up to 22/05/06; full list of members | |
13 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
16 Jun 2005 | 363s | Return made up to 22/05/05; full list of members | |
02 Mar 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
23 Jun 2004 | 363s | Return made up to 22/05/04; full list of members | |
21 Apr 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
03 Jun 2003 | 363s | Return made up to 22/05/02; full list of members | |
01 Jun 2003 | 363s | Return made up to 22/05/03; full list of members | |
02 Mar 2003 | 225 | Accounting reference date extended from 31/10/02 to 31/03/03 | |
24 Dec 2002 | 395 | Particulars of mortgage/charge | |
04 Nov 2002 | 287 | Registered office changed on 04/11/02 from: 27 manor park crescent edgware HA8 7NH | |
04 Sep 2002 | AA | Total exemption small company accounts made up to 31 October 2001 | |
22 Feb 2002 | AA | Total exemption small company accounts made up to 31 October 2000 | |
27 Jul 2001 | 363s | Return made up to 22/05/01; full list of members | |
26 Jul 2001 | 363s | Return made up to 22/05/00; full list of members | |
26 Jul 2001 | 363(287) |
Registered office changed on 26/07/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 26/07/01 |
06 Jun 2001 | 287 | Registered office changed on 06/06/01 from: 7 granard business centre bunns lane london NW7 2DQ | |
15 Sep 2000 | AA | Full accounts made up to 31 October 1999 | |
04 May 2000 | 288b | Director resigned | |
11 Feb 2000 | 363s | Return made up to 22/05/99; full list of members | |
02 Aug 1999 | 287 | Registered office changed on 02/08/99 from: tudor house llanover road finchley road london,NW2 2AQ | |
21 Jun 1999 | AA | Accounts for a small company made up to 31 October 1998 |