- Company Overview for HILLSTAR PROPERTIES LIMITED (11053557)
- Filing history for HILLSTAR PROPERTIES LIMITED (11053557)
- People for HILLSTAR PROPERTIES LIMITED (11053557)
- More for HILLSTAR PROPERTIES LIMITED (11053557)
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) |
---|---|---|---|
07 Aug 2019 | AA01 | Previous accounting period shortened from 8 December 2018 to 7 December 2018 | |
06 Aug 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 8 December 2018 | |
08 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 07/11/2018 | |
19 Mar 2019 | TM01 | Termination of appointment of Jasmine Harooni as a director on 18 June 2018 | |
19 Mar 2019 | CH01 | Director's details changed for Mr Pinchos Herskovic on 15 November 2018 | |
19 Mar 2019 | PSC02 | Notification of Hwdw Limited as a person with significant control on 18 June 2018 | |
19 Mar 2019 | PSC07 | Cessation of Jasmine Harooni as a person with significant control on 18 June 2018 | |
19 Mar 2019 | AP01 | Appointment of Mr Pinchos Herskovic as a director on 18 June 2018 | |
07 Nov 2018 | CS01 |
07/11/18 Statement of Capital gbp 1.00
|
|
06 Nov 2018 | PSC01 | Notification of Jasmine Harooni as a person with significant control on 8 November 2017 | |
06 Nov 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 8 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Miss Jasmine Harooni as a director on 8 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Michael Duke as a director on 28 November 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 28 November 2017 | |
08 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-08
|