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)
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