Advanced company searchLink opens in new window

12-18 HILL STREET FREEHOLD LIMITED

Company number 04400154

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)
01 Nov 2016 AA Total exemption full accounts made up to 24 March 2016
07 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
31 Mar 2016 AP01 Appointment of Mr Ali Mohamed Jaidah as a director on 19 March 2016
08 Feb 2016 AA Total exemption full accounts made up to 24 March 2015
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
08 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 AD01 Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 April 2015
23 Jun 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
01 May 2014 TM01 Termination of appointment of Rainer Burchett as a director
12 Feb 2014 TM01 Termination of appointment of Ali Jaidah as a director
10 Feb 2014 CH01 Director's details changed for Corrine Susan Jane Brydon on 8 February 2014
08 Feb 2014 CH01 Director's details changed for Ali Mohamed Jaidah on 8 February 2014
08 Feb 2014 CH01 Director's details changed for Rainer Harold Burchett on 8 February 2014
08 Feb 2014 AD01 Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2013 TM01 Termination of appointment of Ian Gordon as a director
26 Sep 2013 TM02 Termination of appointment of Ian Gordon as a secretary
21 Jun 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
20 Jun 2013 CH01 Director's details changed for Mr Ian Alfred Gordon on 11 June 2013
20 Jun 2013 CH01 Director's details changed for Ali Mohamed Jaidah on 11 June 2013
20 Jun 2013 CH03 Secretary's details changed for Mr Ian Alfred Gordon on 11 June 2013
20 Jun 2013 CH01 Director's details changed for Rainer Harold Burchett on 11 June 2013
18 Jun 2013 AD01 Registered office address changed from C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 18 June 2013
09 Oct 2012 AA Total exemption full accounts made up to 31 March 2012