- Company Overview for HILLFARRANCE LTD (09777150)
- Filing history for HILLFARRANCE LTD (09777150)
- People for HILLFARRANCE LTD (09777150)
- More for HILLFARRANCE LTD (09777150)
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 |