Advanced company searchLink opens in new window

HILDEN PARK ACCOUNTANTS LIMITED

Company number 05903760

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)
16 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Nov 2015 AD01 Registered office address changed from Hilden Park House, 79 Tonbridge Road, Hildenborough Kent TN11 9BH to Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH on 23 November 2015
23 Nov 2015 CH01 Director's details changed for Paul Keith Matthews on 23 November 2015
23 Nov 2015 CH01 Director's details changed for Mr Paul Robert Chewter on 23 November 2015
23 Nov 2015 CH01 Director's details changed for Andrew James Appleton on 23 November 2015
02 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 56,251
01 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Mar 2015 TM01 Termination of appointment of Nicola Jane Deverson as a director on 2 March 2015
22 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 56,251
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 56,251
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Nov 2012 CH01 Director's details changed for Mr Paul Robert Chewter on 27 November 2012
13 Nov 2012 SH19 Statement of capital on 13 November 2012
  • GBP 56,251
09 Nov 2012 CAP-SS Solvency statement dated 31/10/12
09 Nov 2012 SH20 Statement by directors
09 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Apr 2012 TM01 Termination of appointment of Ian Steadman as a director
27 Apr 2012 TM01 Termination of appointment of Andrew Roberts as a director
27 Apr 2012 TM01 Termination of appointment of Stephen Pocock as a director
27 Apr 2012 TM01 Termination of appointment of Neil Looseley as a director
12 Dec 2011 CERTNM Company name changed bsr bespoke LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
  • NM01 ‐ Change of name by resolution