Advanced company searchLink opens in new window

HILLSPARK LIMITED

Company number 03127812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2003 287 Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP
06 Dec 2002 363s Return made up to 17/11/02; full list of members
04 Jul 2002 AA Total exemption full accounts made up to 30 November 2001
10 Dec 2001 363s Return made up to 17/11/01; full list of members
18 Jul 2001 AA Total exemption full accounts made up to 30 November 2000
27 Jun 2001 287 Registered office changed on 27/06/01 from: 250/256 st anns road london N15
27 Nov 2000 363s Return made up to 17/11/00; full list of members
13 Jun 2000 363a Return made up to 17/11/99; full list of members; amend
24 May 2000 AA Full accounts made up to 30 November 1999
29 Dec 1999 363s Return made up to 17/11/99; full list of members
08 Apr 1999 288a New director appointed
08 Apr 1999 288a New secretary appointed
08 Apr 1999 288b Director resigned
08 Apr 1999 288b Secretary resigned
29 Mar 1999 AA Full accounts made up to 30 November 1998
05 Jan 1999 363s Return made up to 17/11/98; no change of members
21 Sep 1998 AA Full accounts made up to 30 November 1997
19 Nov 1997 363s Return made up to 17/11/97; no change of members
03 Oct 1997 AA Full accounts made up to 30 November 1996
08 Jun 1997 288a New director appointed
08 Jun 1997 288b Director resigned
09 May 1997 395 Particulars of mortgage/charge
15 Jan 1997 363s Return made up to 17/11/96; full list of members
30 Nov 1995 287 Registered office changed on 30/11/95 from: 6 stoke newington road london N16 7XN
30 Nov 1995 288 Secretary resigned