Advanced company searchLink opens in new window

HILLBROW DEVELOPMENTS LIMITED

Company number 09912136

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2022 DS01 Application to strike the company off the register
04 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with updates
15 Jan 2021 PSC01 Notification of Matthew Elsom as a person with significant control on 18 December 2020
15 Jan 2021 PSC04 Change of details for Mrs Daphne Anne Elsom as a person with significant control on 18 December 2020
31 Dec 2020 AP01 Appointment of Mr Matthew Charles Raindle Elsom as a director on 18 December 2020
30 Dec 2020 TM01 Termination of appointment of Ian James Nash as a director on 18 December 2020
12 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
22 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 PSC04 Change of details for Mrs Daphne Anne Elsom as a person with significant control on 20 May 2019
13 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
16 Jul 2018 PSC07 Cessation of Peter Edward Elsom as a person with significant control on 5 July 2018
16 Jul 2018 PSC01 Notification of Daphne Anne Elsom as a person with significant control on 5 July 2018
14 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
29 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2017 TM01 Termination of appointment of Peter Edward Elsom as a director on 25 April 2017
03 Feb 2017 CS01 Confirmation statement made on 10 December 2016 with updates
03 Feb 2017 CH01 Director's details changed for Mr Ian James Nash on 11 December 2015
03 Feb 2017 CH01 Director's details changed for Mr Ian James Nash on 10 February 2016
03 Feb 2017 CH01 Director's details changed for Mr Peter Edward Elsom on 10 February 2016
06 Jan 2017 AD01 Registered office address changed from St. Pauls Manse London Road Hill Brow Liss Hampshire GU33 7NY United Kingdom to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 6 January 2017
25 May 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017