Advanced company searchLink opens in new window

NORTH HILL ESTATES LIMITED

Company number 05236936

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)
06 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
26 Sep 2024 CS01 Confirmation statement made on 26 September 2024 with no updates
04 Apr 2024 CH02 Director's details changed for Wpg Registrars Limited on 2 April 2024
02 Apr 2024 AD01 Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2 April 2024
20 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
28 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
24 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
20 Feb 2019 PSC01 Notification of Daniela Claire Pears as a person with significant control on 17 December 2018
20 Feb 2019 PSC01 Notification of Jonathan Neil Mendelsohn as a person with significant control on 17 December 2018
20 Feb 2019 PSC01 Notification of Nigel Rowley as a person with significant control on 17 December 2018
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
18 Jan 2019 PSC04 Change of details for Mr Barry Michael Howard Shaw as a person with significant control on 17 December 2018
18 Jan 2019 PSC04 Change of details for Mr Mark Andrew Pears as a person with significant control on 17 December 2018
26 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
29 Jan 2018 AA Accounts for a small company made up to 30 April 2017
17 Jan 2018 PSC04 Change of details for Mr Mark Andrew Pears as a person with significant control on 17 January 2018
17 Jan 2018 PSC04 Change of details for Sir Trevor Steven Pears as a person with significant control on 17 January 2018
17 Jan 2018 PSC01 Notification of David Alan Pears as a person with significant control on 17 January 2018