- Company Overview for HILLVIEW INVESTMENTS LIMITED (03091676)
- Filing history for HILLVIEW INVESTMENTS LIMITED (03091676)
- People for HILLVIEW INVESTMENTS LIMITED (03091676)
- More for HILLVIEW INVESTMENTS LIMITED (03091676)
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) |
---|---|---|---|
23 Oct 2024 | CH01 | Director's details changed for Valerie Rebecca Asher on 9 October 2024 | |
22 Oct 2024 | CH01 | Director's details changed for Valerie Rebecca Asher on 18 October 2024 | |
18 Oct 2024 | CH03 | Secretary's details changed for Valerie Rebecca Asher on 18 October 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
11 Aug 2022 | MA | Memorandum and Articles of Association | |
10 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 9 July 2022
|
|
10 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 9 July 2022
|
|
11 Jul 2022 | AD01 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 11 July 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mr James Simon Law on 30 May 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mrs Catherine Angela Du Vergier on 30 May 2022 | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Oct 2021 | AP01 | Appointment of Mrs Catherine Angela Du Vergier as a director on 28 October 2021 | |
29 Oct 2021 | AP01 | Appointment of Mr James Simon Law as a director on 28 October 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
28 Jul 2020 | AD01 | Registered office address changed from 39a Wellbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 28 July 2020 | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates |