- Company Overview for HILL OLDRIDGE LIMITED (02674369)
- Filing history for HILL OLDRIDGE LIMITED (02674369)
- People for HILL OLDRIDGE LIMITED (02674369)
- Charges for HILL OLDRIDGE LIMITED (02674369)
- More for HILL OLDRIDGE LIMITED (02674369)
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 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
20 Dec 2024 | AD02 | Register inspection address has been changed from Ormond House 26/27 Boswell Street London WC1N 3JZ England to 25 Eastcheap London EC3M 1DE | |
20 Dec 2024 | AD01 | Registered office address changed from Ormond House 26/27 Boswell Street London WC1N 3JZ to 25 Eastcheap London EC3M 1DE on 20 December 2024 | |
18 Dec 2024 | AP01 | Appointment of Mrs Alexandra Parthenope Gibson-Watt as a director on 5 December 2024 | |
04 Dec 2024 | PSC02 | Notification of John Lamb Holdings Limited as a person with significant control on 2 December 2024 | |
04 Dec 2024 | PSC07 | Cessation of Julian Michael Hartley Hill as a person with significant control on 2 December 2024 | |
04 Dec 2024 | TM01 | Termination of appointment of David Timothy Campbell Pollock as a director on 2 December 2024 | |
04 Dec 2024 | TM01 | Termination of appointment of Amanda Louise Hill as a director on 2 December 2024 | |
04 Dec 2024 | TM01 | Termination of appointment of Daniel David Garcia as a director on 2 December 2024 | |
04 Dec 2024 | TM02 | Termination of appointment of David Timothy Campbell Pollock as a secretary on 2 December 2024 | |
04 Dec 2024 | AA01 | Current accounting period shortened from 30 April 2025 to 31 March 2025 | |
01 Nov 2024 | MR04 | Satisfaction of charge 026743690003 in full | |
04 Sep 2024 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
19 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
20 Dec 2023 | CH01 | Director's details changed for Miss Amanda Louise Hill on 19 December 2023 | |
03 Jan 2023 | AD02 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Ormond House 26/27 Boswell Street London WC1N 3JZ | |
01 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
12 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Aug 2020 | AP01 | Appointment of Mrs Alexandra Paula Mary Steele as a director on 31 July 2020 |