- Company Overview for HILLS HOLDINGS PROPERTY LTD (10698881)
- Filing history for HILLS HOLDINGS PROPERTY LTD (10698881)
- People for HILLS HOLDINGS PROPERTY LTD (10698881)
- Charges for HILLS HOLDINGS PROPERTY LTD (10698881)
- More for HILLS HOLDINGS PROPERTY LTD (10698881)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Aug 2022 | MR04 | Satisfaction of charge 106988810001 in full | |
09 Aug 2022 | MR04 | Satisfaction of charge 106988810002 in full | |
08 Aug 2022 | MR01 | Registration of charge 106988810003, created on 5 August 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
03 Feb 2021 | AD01 | Registered office address changed from Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ England to P W John & Co Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ on 3 February 2021 | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
04 Feb 2020 | AD01 | Registered office address changed from Tallford House 38 Walliscote Road Weston-Super-Mare North Somerset BS23 1LP United Kingdom to Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ on 4 February 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR England to Tallford House 38 Walliscote Road Weston-Super-Mare North Somerset BS23 1LP on 25 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
17 Jan 2018 | MR01 | Registration of charge 106988810002, created on 12 January 2018 | |
17 Jan 2018 | MR01 | Registration of charge 106988810001, created on 12 January 2018 | |
12 Dec 2017 | AD01 | Registered office address changed from 43 Whitecross Road Weston-Super-Mare BS23 1EN United Kingdom to 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR on 12 December 2017 | |
30 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-30
|