Advanced company searchLink opens in new window

HILL RESIDENTIAL (LITTLE CHALFONT 2) LIMITED

Company number 09881813

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)
25 Nov 2024 AA Accounts for a small company made up to 31 March 2024
10 Oct 2024 CS01 Confirmation statement made on 13 September 2024 with updates
10 Oct 2024 PSC07 Cessation of Robert Davis as a person with significant control on 28 December 2023
03 Oct 2024 PSC07 Cessation of Karolina Irena Oles as a person with significant control on 28 December 2023
09 Jul 2024 CERTNM Company name changed homestead rel LTD\certificate issued on 09/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-05
14 Feb 2024 MR01 Registration of charge 098818130003, created on 9 February 2024
08 Jan 2024 TM01 Termination of appointment of Tony Bransbury as a director on 28 December 2023
08 Jan 2024 TM01 Termination of appointment of Pamela Ann Bransbury as a director on 28 December 2023
04 Jan 2024 AD01 Registered office address changed from 56 Hatton Garden London EC1N 8HP to The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN on 4 January 2024
04 Jan 2024 AA01 Current accounting period shortened from 30 September 2024 to 31 March 2024
04 Jan 2024 PSC02 Notification of Hill Residential Limited as a person with significant control on 28 December 2023
04 Jan 2024 AP01 Appointment of Mr Anthony Charles Parker as a director on 28 December 2023
04 Jan 2024 AP01 Appointment of Mr Thomas Mark Hill as a director on 28 December 2023
04 Jan 2024 AP01 Appointment of Mr Gregory James Hill as a director on 28 December 2023
04 Jan 2024 AP01 Appointment of Mr Andrew Richard Hill as a director on 28 December 2023
03 Jan 2024 MR04 Satisfaction of charge 098818130002 in full
28 Dec 2023 RP04AP01 Second filing for the appointment of Pamela Ann Bransbury as a director
20 Dec 2023 AP01 Appointment of Pamela Ann Bransbury as a director on 19 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 28/12/2023
24 Oct 2023 AA Total exemption full accounts made up to 30 September 2023
19 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
15 Sep 2023 PSC04 Change of details for Mr Robert Davis as a person with significant control on 22 March 2022
31 May 2023 AA Total exemption full accounts made up to 30 September 2022
04 Jan 2023 PSC04 Change of details for Karolina Irena Oles as a person with significant control on 21 December 2022
28 Dec 2022 TM01 Termination of appointment of Peter O'leary as a director on 1 July 2022
19 Dec 2022 PSC07 Cessation of Fiona O'leary as a person with significant control on 25 November 2022