Advanced company searchLink opens in new window

HILLFARRANCE LTD

Company number 09777150

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)
10 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with updates
11 Aug 2020 AD01 Registered office address changed from 24 the Lawns Old Bath Road Colnbrook Slough SL3 0NH United Kingdom to 12 Heathdale Avenue Hounslow TW4 7HB on 11 August 2020
11 Aug 2020 PSC01 Notification of Raj Thapa as a person with significant control on 27 July 2020
11 Aug 2020 AP01 Appointment of Mr Raj Thapa as a director on 27 July 2020
11 Aug 2020 PSC07 Cessation of Dariusz Oleszko as a person with significant control on 27 July 2020
11 Aug 2020 TM01 Termination of appointment of Dariusz Oleszko as a director on 27 July 2020
20 May 2020 AA Micro company accounts made up to 30 September 2019
25 Feb 2020 AD01 Registered office address changed from 138 Park View Wembley HA9 6JU England to 24 the Lawns Old Bath Road Colnbrook Slough SL3 0NH on 25 February 2020
25 Feb 2020 PSC01 Notification of Dariusz Oleszko as a person with significant control on 13 February 2020
25 Feb 2020 PSC07 Cessation of Fernando Pulevo as a person with significant control on 13 February 2020
25 Feb 2020 AP01 Appointment of Mr Dariusz Oleszko as a director on 13 February 2020
25 Feb 2020 TM01 Termination of appointment of Fernando Pulevo as a director on 13 February 2020
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
16 May 2019 AD01 Registered office address changed from 158 Park View Wembley HA9 6JU England to 138 Park View Wembley HA9 6JU on 16 May 2019
16 May 2019 CH01 Director's details changed for Mr Fernando Pulevo on 16 May 2019
16 May 2019 PSC04 Change of details for Mr Fernando Pulevo as a person with significant control on 16 May 2019
04 Apr 2019 PSC07 Cessation of Mumtaz Hafeez as a person with significant control on 27 March 2019
04 Apr 2019 TM01 Termination of appointment of Mumtaz Hafeez as a director on 27 March 2019
04 Apr 2019 AD01 Registered office address changed from 58 Reginald Road Scunthorpe DN15 8PF United Kingdom to 158 Park View Wembley HA9 6JU on 4 April 2019
04 Apr 2019 PSC01 Notification of Fernando Pulevo as a person with significant control on 27 March 2019
04 Apr 2019 AP01 Appointment of Mr Fernando Pulevo as a director on 27 March 2019
23 Oct 2018 AP01 Appointment of Mr Mumtaz Hafeez as a director on 12 October 2018
22 Oct 2018 TM01 Termination of appointment of Terry Dunne as a director on 12 October 2018
22 Oct 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 58 Reginald Road Scunthorpe DN15 8PF on 22 October 2018