- Company Overview for JAMES HILL LTD (07892618)
- Filing history for JAMES HILL LTD (07892618)
- People for JAMES HILL LTD (07892618)
- More for JAMES HILL LTD (07892618)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with updates | |
06 Feb 2025 | CH01 | Director's details changed for Mr James Thomas Hill on 30 January 2025 | |
06 Feb 2025 | PSC04 | Change of details for Mr James Thomas Hill as a person with significant control on 30 January 2025 | |
03 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
20 Jan 2024 | AAMD | Amended accounts made up to 31 December 2022 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Sep 2022 | AD01 | Registered office address changed from Flat a 61 Pulross Road London SW9 8AB England to Flat 17 36 Crimscott Street the Crosse London SE1 5YQ on 29 September 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
09 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Mar 2020 | AD01 | Registered office address changed from 8 Brewhouse Court Wheel Lane Lichfield WS13 7QP England to Flat a 61 Pulross Road London SW9 8AB on 30 March 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from Flat 66 Tyndale Mansions Upper Street London N1 2XG England to 8 Brewhouse Court Wheel Lane Lichfield WS13 7QP on 27 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 May 2019 | AD01 | Registered office address changed from 4 Shelley Court Parkleys Ham Richmond TW10 5LT England to Flat 66 Tyndale Mansions Upper Street London N1 2XG on 1 May 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
05 Oct 2016 | AD01 | Registered office address changed from 353 Manhattan Building Fairfield Road London E3 2UL to 4 Shelley Court Parkleys Ham Richmond TW10 5LT on 5 October 2016 |