Advanced company searchLink opens in new window

HILL RESIDENTIAL (LCH 2) LIMITED

Company number 09363454

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 20 December 2024 with updates
28 Nov 2024 AA Accounts for a small company made up to 31 March 2024
08 Jul 2024 CERTNM Company name changed ma and gp 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 TM01 Termination of appointment of Gillian Fiona Peters as a director on 28 December 2023
05 Mar 2024 TM01 Termination of appointment of Mark Andrew Peters as a director on 28 December 2023
05 Mar 2024 TM01 Termination of appointment of Sarah Elizabeth Peters as a director on 28 December 2023
14 Feb 2024 MR01 Registration of charge 093634540001, created on 9 February 2024
14 Feb 2024 MR01 Registration of charge 093634540002, created on 9 February 2024
08 Jan 2024 TM01 Termination of appointment of Charlotte Peters as a director on 28 December 2023
08 Jan 2024 PSC07 Cessation of Mark Andrew Peters as a person with significant control on 28 December 2023
08 Jan 2024 PSC07 Cessation of Gillian Fiona Peters as a person with significant control on 28 December 2023
04 Jan 2024 AD01 Registered office address changed from 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom to The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN on 4 January 2024
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
26 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
29 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
18 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
02 May 2023 AD01 Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2 May 2023
29 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
14 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with updates