Advanced company searchLink opens in new window

STILL ON THE HILL LIMITED

Company number 09804220

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)
29 Jun 2020 MA Memorandum and Articles of Association
29 Jun 2020 MA Memorandum and Articles of Association
26 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2020 MR01 Registration of a charge with Charles court order to extend. Charge code 098042200001, created on 1 May 2019
15 Jan 2020 AP01 Appointment of Mr David Bradshaw Smith as a director on 15 January 2020
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 1 October 2019 with updates
18 Oct 2019 AP01 Appointment of Mr Mark Andrew Izatt as a director on 1 February 2018
17 Oct 2019 AP01 Appointment of Robert Edward Johnston as a director on 26 September 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Nov 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
29 Oct 2018 AP03 Appointment of Mr Tagore Ramoutar as a secretary on 1 February 2018
18 Oct 2018 CH01 Director's details changed for Mr Thomas Paul Nicolson on 15 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Tagore Ramoutar on 15 October 2018
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 10,866.57
21 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 07/02/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2017 SH08 Change of share class name or designation
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 9,998.47
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 October 2017
  • GBP 126.65
20 Oct 2017 PSC01 Notification of Thomas Paul Nicolson as a person with significant control on 2 October 2016
20 Oct 2017 PSC01 Notification of Tagore Ramoutar as a person with significant control on 2 October 2016
20 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 20 October 2017
20 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
04 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 September 2017
  • GBP 126.48