Advanced company searchLink opens in new window

83 HILLFIELD AVENUE LIMITED

Company number 07150410

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)
07 Mar 2018 AP01 Appointment of Mr Nicholas Goldstein as a director on 10 December 2017
07 Mar 2018 AD01 Registered office address changed from 20a Christchurch Crescent Radlett Hertfordshire WD7 8AH to 83 Hillfield Avenue Hillfield Avenue Crouch End London N8 7DG on 7 March 2018
07 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
18 Jul 2017 PSC01 Notification of Darren Mark Kerr as a person with significant control on 1 January 2017
03 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
15 Jul 2016 AA Total exemption full accounts made up to 28 February 2016
01 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3
02 Sep 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
03 Jul 2015 AA Total exemption full accounts made up to 28 February 2015
06 Aug 2014 AA Total exemption full accounts made up to 28 February 2014
28 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 3
21 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
07 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
21 Sep 2012 AA Total exemption full accounts made up to 28 February 2012
01 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
07 Dec 2011 AA Total exemption full accounts made up to 28 February 2011
11 Aug 2011 CH01 Director's details changed for Mr Shahrooz Raoofi on 4 August 2011
18 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
05 May 2011 TM02 Termination of appointment of Stardata Business Services Limited as a secretary
11 Apr 2011 AP03 Appointment of Darren Mark Kerr as a secretary
24 Jan 2011 AP01 Appointment of Melanie Jane Blackler as a director
24 Jan 2011 AD01 Registered office address changed from , Harben House Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom on 24 January 2011
09 Feb 2010 NEWINC Incorporation