Advanced company searchLink opens in new window

HILLSIDE PROPERTIES (UK) LTD

Company number 07489963

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)
21 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Mar 2019 AD01 Registered office address changed from C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 5 March 2019
02 Mar 2019 LIQ02 Statement of affairs
02 Mar 2019 600 Appointment of a voluntary liquidator
02 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-12
08 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
02 Oct 2015 AD01 Registered office address changed from 2nd Floor, Hathaway House Popes Drive London N3 1QF England to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015
02 Oct 2015 AD01 Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
07 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
09 Jul 2014 CERTNM Company name changed hillside accountancy LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
09 Jul 2014 CONNOT Change of name notice
22 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
06 Nov 2013 CH01 Director's details changed for Mr Surgit Singh Bhalla on 5 November 2013
06 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
06 Nov 2013 AP01 Appointment of Mr Surgit Singh Bhalla as a director
24 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 30 June 2012
18 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders