Advanced company searchLink opens in new window

HILLIER BUCHAN LIMITED

Company number 04319231

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)
02 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with updates
02 Jan 2025 AD01 Registered office address changed from The Coach House Unit 42 66-70 Bourne Road 66-70 Bourne Road Bexley Kent DA5 1LU United Kingdom to 47a High Street Banstead SM7 2NL on 2 January 2025
02 Jan 2025 PSC07 Cessation of Philip Anthony Buchan as a person with significant control on 2 January 2025
02 Jan 2025 PSC01 Notification of Stuart William Allen as a person with significant control on 2 January 2025
29 Jul 2024 AP01 Appointment of Mr Stuart William Allen as a director on 29 July 2024
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
31 Jan 2024 AA Micro company accounts made up to 30 November 2023
06 Dec 2023 MR04 Satisfaction of charge 043192310002 in full
06 Dec 2023 MR04 Satisfaction of charge 1 in full
24 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
06 Jan 2023 AA Micro company accounts made up to 30 November 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
29 Jun 2022 AD01 Registered office address changed from 18 Bourne Road Bexley Kent DA5 1LU to The Coach House Unit 42 66-70 Bourne Road 66-70 Bourne Road Bexley Kent DA5 1LU on 29 June 2022
27 Jan 2022 AA Micro company accounts made up to 30 November 2021
04 Jan 2022 CS01 Confirmation statement made on 8 November 2021 with updates
16 Nov 2021 PSC07 Cessation of David George Hillier as a person with significant control on 15 November 2021
16 Nov 2021 PSC04 Change of details for Mr Philip Anthony Buchan as a person with significant control on 15 November 2021
26 Jul 2021 AA Micro company accounts made up to 30 November 2020
02 Feb 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
22 Sep 2020 TM02 Termination of appointment of David George Hillier as a secretary on 8 September 2020
22 Sep 2020 TM01 Termination of appointment of David George Hillier as a director on 8 September 2020
20 Feb 2020 AA Micro company accounts made up to 30 November 2019
13 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
14 Nov 2019 MR01 Registration of charge 043192310002, created on 6 November 2019