Advanced company searchLink opens in new window

HILL PROPERTY MANAGEMENT LTD

Company number 06847252

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)
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 16 March 2017 with updates
20 Jun 2016 TM01 Termination of appointment of Malcolm Rutland Shaw as a director on 1 June 2016
21 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 99
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 99
24 Mar 2015 CH01 Director's details changed for Mr Benjamin James Read Jesty on 18 February 2014
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 99
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
20 May 2011 CH01 Director's details changed for Mr Malcolm Shaw on 10 April 2010
20 May 2011 CH01 Director's details changed for Andrew Robson on 10 April 2010
20 May 2011 CH01 Director's details changed for Mr Benjamin James Read Jesty on 10 April 2010
18 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
18 Mar 2011 AR01 Annual return made up to 16 March 2010 with full list of shareholders
17 Mar 2011 RT01 Administrative restoration application
26 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off