- Company Overview for HILLIER BUCHAN LIMITED (04319231)
- Filing history for HILLIER BUCHAN LIMITED (04319231)
- People for HILLIER BUCHAN LIMITED (04319231)
- Charges for HILLIER BUCHAN LIMITED (04319231)
- More for HILLIER BUCHAN LIMITED (04319231)
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 |