- Company Overview for HILL RESIDENTIAL (LCH 1) LIMITED (07117101)
- Filing history for HILL RESIDENTIAL (LCH 1) LIMITED (07117101)
- People for HILL RESIDENTIAL (LCH 1) LIMITED (07117101)
- Charges for HILL RESIDENTIAL (LCH 1) LIMITED (07117101)
- Registers for HILL RESIDENTIAL (LCH 1) LIMITED (07117101)
- More for HILL RESIDENTIAL (LCH 1) LIMITED (07117101)
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) |
---|---|---|---|
24 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with updates | |
24 Dec 2024 | AD04 | Register(s) moved to registered office address The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN | |
25 Nov 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
08 Jul 2024 | CERTNM |
Company name changed d h c properties LIMITED\certificate issued on 08/07/24
|
|
05 Mar 2024 | TM02 | Termination of appointment of David Howard Cox as a secretary on 28 December 2023 | |
05 Mar 2024 | TM01 | Termination of appointment of Emma-Jane Lian Cox as a director on 28 December 2023 | |
05 Mar 2024 | TM01 | Termination of appointment of Francesca Louise Cox as a director on 28 December 2023 | |
05 Mar 2024 | TM01 | Termination of appointment of Beverly Jane Cox as a director on 28 December 2023 | |
05 Mar 2024 | TM01 | Termination of appointment of David Howard Cox as a director on 28 December 2023 | |
14 Feb 2024 | MR01 | Registration of charge 071171010001, created on 9 February 2024 | |
14 Feb 2024 | MR01 | Registration of charge 071171010002, created on 9 February 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from Waverley Chenies Road Chorleywood Rickmansworth Hertfordshire WD3 5LU to The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN on 4 January 2024 | |
04 Jan 2024 | PSC07 | Cessation of David Howard Cox as a person with significant control on 28 December 2023 | |
04 Jan 2024 | PSC07 | Cessation of Beverly Jane Cox as a person with significant control on 28 December 2023 | |
04 Jan 2024 | AA01 | Current accounting period shortened from 30 June 2024 to 31 March 2024 | |
04 Jan 2024 | PSC02 | Notification of Hill Residential Limited as a person with significant control on 28 December 2023 | |
04 Jan 2024 | AP01 | Appointment of Mr Anthony Charles Parker as a director on 28 December 2023 | |
04 Jan 2024 | AP01 | Appointment of Mr Thomas Mark Hill as a director on 28 December 2023 | |
04 Jan 2024 | AP01 | Appointment of Mr Gregory James Hill as a director on 28 December 2023 | |
04 Jan 2024 | AP01 | Appointment of Mr Andrew Richard Hill as a director on 28 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
15 Nov 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
09 Aug 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
24 May 2023 | AD02 | Register inspection address has been changed from Verulam Point Station Way St Albans AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd | |
30 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates |