Advanced company searchLink opens in new window

HILL RESIDENTIAL (LCH 1) LIMITED

Company number 07117101

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-05
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