- 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) |
---|---|---|---|
22 Oct 2018 | PSC01 | Notification of Mumtaz Hafeez as a person with significant control on 12 October 2018 | |
22 Oct 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 12 October 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
29 Jun 2018 | TM01 | Termination of appointment of Erduan Beciragic as a director on 5 April 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 123 Kildare Road London E16 4AH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
29 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
29 Jun 2018 | PSC07 | Cessation of Erduan Beciragic as a person with significant control on 5 April 2018 | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
25 Oct 2017 | PSC01 | Notification of Erduan Beciragic as a person with significant control on 23 June 2017 | |
25 Oct 2017 | PSC07 | Cessation of Paul Gee as a person with significant control on 8 November 2016 | |
30 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 123 Kildare Road London E16 4AH on 30 June 2017 | |
30 Jun 2017 | AP01 | Appointment of Erduan Beciragic as a director on 23 June 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 23 June 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Alan Sharpe as a director on 30 May 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 30 May 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from 67 Bonhay Road Exeter EX4 4BL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 June 2017 | |
06 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 69 Grane Road Haslingden Rossendale BB4 5ED United Kingdom to 67 Bonhay Road Exeter EX4 4BL on 15 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Paul Gee as a director on 8 November 2016 | |
15 Nov 2016 | AP01 | Appointment of Alan Sharpe as a director on 8 November 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
07 Apr 2016 | AP01 | Appointment of Paul Gee as a director on 30 March 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Owen Turner as a director on 30 March 2016 |