Advanced company searchLink opens in new window

HILLSBRAM FREIGHT & LOGISTICS LTD

Company number 06511220

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)
23 Apr 2018 AD01 Registered office address changed from 34 South Molton Street London W1K 5RG to Warnford Court 29 Throgmorton Street London EC2N 2AT on 23 April 2018
03 Apr 2018 AA Micro company accounts made up to 31 December 2016
27 Feb 2018 PSC01 Notification of Ivan Petricek as a person with significant control on 6 April 2016
27 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
21 Dec 2017 AP01 Appointment of Mr Gregory Denver Morgan as a director on 20 December 2017
21 Dec 2017 TM01 Termination of appointment of Chloe Stephani as a director on 20 December 2017
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
01 Sep 2016 AP02 Appointment of First Honour Ventures Ltd as a director on 1 September 2016
01 Sep 2016 TM02 Termination of appointment of Enterprise Solutions Ltd as a secretary on 1 September 2016
01 Sep 2016 TM01 Termination of appointment of C/O Enterprise Solutions Ltd as a director on 1 September 2016
19 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 37,186
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 37,186
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 18,965
23 Dec 2014 AP01 Appointment of Mrs Chloe Stephani as a director on 28 November 2014
23 Dec 2014 TM01 Termination of appointment of Simos Antoniades as a director on 28 November 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Mar 2014 AD01 Registered office address changed from 1St Floor 34 South Molton Street London W1K 5RG on 6 March 2014
21 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
21 Feb 2014 CH02 Director's details changed
21 Feb 2014 CH04 Secretary's details changed for Enterprise Solutions Ltd on 1 June 2013
21 Feb 2014 AD01 Registered office address changed from First Floor 34 South Molton Street London W1K 5RG England on 21 February 2014
21 Feb 2014 AD01 Registered office address changed from 1St Floor 35 South Molton Street Mayfair London W1K 5RG United Kingdom on 21 February 2014
19 Nov 2013 AD01 Registered office address changed from 4Th Floor 100 New Bond Street London W1S 1SP United Kingdom on 19 November 2013