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)
17 Jan 2018 PSC04 Change of details for Mr Barry Michael Howard Shaw as a person with significant control on 17 January 2018
17 Jan 2018 PSC01 Notification of Michael Terence Baker as a person with significant control on 17 January 2018
17 Jan 2018 PSC07 Cessation of Wharfside Regeneration (Perranarworthal) Limited as a person with significant control on 17 January 2018
17 Jan 2018 TM01 Termination of appointment of Spencer Elliot Style as a director on 23 November 2017
27 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
19 Jan 2017 AA Accounts for a small company made up to 30 April 2016
21 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
05 Feb 2016 AA Accounts for a small company made up to 30 April 2015
22 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
29 Jan 2015 AA Accounts for a small company made up to 30 April 2014
22 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
13 Jan 2014 AA Accounts for a small company made up to 30 April 2013
04 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
19 Mar 2013 AP03 Appointment of William Frederick Bennett as a secretary
19 Feb 2013 TM02 Termination of appointment of Michael Keidan as a secretary
15 Jan 2013 AA Accounts for a small company made up to 30 April 2012
16 Nov 2012 CH01 Director's details changed for Mr Spencer Elliot Style on 15 October 2012
16 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
30 Jan 2012 AA Accounts for a small company made up to 30 April 2011
23 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
26 Jan 2011 AA Accounts for a small company made up to 30 April 2010
18 Dec 2010 CH01 Director's details changed for Spencer Style on 1 November 2010
18 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
09 Jul 2010 TM01 Termination of appointment of Brian Tanner as a director
28 Jan 2010 AA Accounts for a small company made up to 30 April 2009