- Company Overview for HILLGATE RESIDENTIAL LIMITED (08126990)
- Filing history for HILLGATE RESIDENTIAL LIMITED (08126990)
- People for HILLGATE RESIDENTIAL LIMITED (08126990)
- Charges for HILLGATE RESIDENTIAL LIMITED (08126990)
- More for HILLGATE RESIDENTIAL LIMITED (08126990)
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) |
---|---|---|---|
25 Jun 2020 | PSC07 | Cessation of Andrew David Barclay as a person with significant control on 9 June 2020 | |
25 Jun 2020 | PSC02 | Notification of Hillgate Trading Limited as a person with significant control on 9 June 2020 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
10 Jul 2019 | CH01 | Director's details changed for Alistair James Barclay on 24 June 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Alistair James Barclay on 24 June 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Andrew David Barclay on 28 February 2019 | |
28 Feb 2019 | PSC04 | Change of details for Mr Andrew David Barclay as a person with significant control on 28 February 2019 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
10 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | AD01 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Acre House 11/15 William Road London NW1 3ER on 20 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
11 Aug 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
25 Jun 2014 | CH01 | Director's details changed for Andrew David Barclay on 25 June 2014 |