Advanced company searchLink opens in new window

HMAE HILLSIDE LTD

Company number 11885031

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)
29 May 2024 AA Micro company accounts made up to 31 August 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
14 Dec 2023 PSC02 Notification of Cc Option Ltd as a person with significant control on 1 November 2023
14 Dec 2023 PSC07 Cessation of Hm Assets & Estates Ltd as a person with significant control on 1 November 2023
19 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
19 May 2023 AA Accounts for a dormant company made up to 31 August 2022
15 Sep 2022 AD01 Registered office address changed from 9 st. Thomas Street London SE1 9RY United Kingdom to 16 Kier Park Ascot SL5 7DS on 15 September 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
19 Apr 2022 PSC02 Notification of Hm Assets & Estates Ltd as a person with significant control on 11 April 2021
19 Apr 2022 PSC07 Cessation of Charles William Clements as a person with significant control on 11 April 2022
19 Apr 2022 CERTNM Company name changed hm capital management 1 LTD\certificate issued on 19/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-11
01 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
29 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
29 Mar 2022 PSC01 Notification of Charles William Clements as a person with significant control on 3 December 2021
29 Mar 2022 PSC07 Cessation of William John Andrews as a person with significant control on 3 December 2021
09 Dec 2021 TM01 Termination of appointment of William John Andrews as a director on 2 December 2021
03 Dec 2021 AP01 Appointment of Mr Charles William Clements as a director on 2 December 2021
17 May 2021 AA01 Current accounting period extended from 31 March 2021 to 31 August 2021
13 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
08 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
07 Oct 2020 CERTNM Company name changed energy isa bond co (no.1) LIMITED\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-07
07 Oct 2020 TM01 Termination of appointment of Christopher James Kerr as a director on 6 October 2020
07 Oct 2020 PSC07 Cessation of Christopher James Kerr as a person with significant control on 14 March 2020
07 Oct 2020 AP01 Appointment of Mr William John Andrews as a director on 5 October 2020
07 Oct 2020 CS01 Confirmation statement made on 14 March 2020 with updates