Advanced company searchLink opens in new window

HILLS HOLDINGS PROPERTY LTD

Company number 10698881

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-30
  • GBP 100