Advanced company searchLink opens in new window

HILBRE ESTATES LIMITED

Company number 03939324

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)
12 Dec 2019 MR04 Satisfaction of charge 17 in full
12 Dec 2019 MR04 Satisfaction of charge 039393240027 in full
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
07 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
24 Jan 2019 MR04 Satisfaction of charge 039393240024 in full
01 Nov 2018 AP01 Appointment of Mr John Michael Mckinney as a director on 1 November 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
19 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
02 Oct 2017 AAMD Amended total exemption small company accounts made up to 31 October 2016
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Apr 2017 CS01 Confirmation statement made on 4 March 2017 with updates
04 Oct 2016 MR01 Registration of charge 039393240033, created on 29 September 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,000
14 Aug 2015 MR01 Registration of charge 039393240032, created on 10 August 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Apr 2015 MR01 Registration of charge 039393240030, created on 21 April 2015
23 Apr 2015 MR01 Registration of charge 039393240031, created on 21 April 2015
16 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,000
05 Dec 2014 MR01 Registration of charge 039393240029, created on 28 November 2014
31 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
30 May 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 3,000
28 May 2014 MR01 Registration of charge 039393240027
28 May 2014 MR01 Registration of charge 039393240028
28 Mar 2014 AD01 Registered office address changed from Links House 40 Carsthorne Road Hoylake Wirral CH47 4FB on 28 March 2014