- Company Overview for HILLGROVE PROPERTIES LIMITED (03878448)
- Filing history for HILLGROVE PROPERTIES LIMITED (03878448)
- People for HILLGROVE PROPERTIES LIMITED (03878448)
- Charges for HILLGROVE PROPERTIES LIMITED (03878448)
- More for HILLGROVE PROPERTIES LIMITED (03878448)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 16 November 2024 with updates | |
31 Oct 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
30 Jan 2024 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
30 Oct 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
18 Nov 2022 | AD01 | Registered office address changed from Linden Barn Castle Hill Lane Mere Warminster Wiltshire BA12 6JB United Kingdom to 13 Cellini Street Nine Elms Point London SW8 2FQ on 18 November 2022 | |
27 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
29 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
16 Nov 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
25 Oct 2019 | CH03 | Secretary's details changed for Emily Lois Tulloch on 24 October 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mrs Emily Lois Tulloch on 24 October 2019 | |
25 Oct 2019 | PSC04 | Change of details for Mrs Emily Lois Tulloch as a person with significant control on 24 October 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from 925 Finchley Road London NW11 7PE to Linden Barn Castle Hill Lane Mere Warminster Wiltshire BA12 6JB on 25 October 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
15 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
30 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|