Advanced company searchLink opens in new window

HILBRE COMMERCIAL PROPERTIES LIMITED

Company number 12157700

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 Oct 2024 AD01 Registered office address changed from 15 Beach Lawn Waterloo Liverpool L22 8QA England to 128 Irby Road Wirral Merseyside CH61 6XQ on 23 October 2024
03 Oct 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Mar 2024 TM01 Termination of appointment of Delrose Mcmanus as a director on 11 March 2024
11 Mar 2024 AP01 Appointment of Mrs Sophie Lavada Haynes-Garcia as a director on 11 March 2024
16 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
26 Jul 2022 AD01 Registered office address changed from The Chalet St. Margaret's Road Hoylake Wirral CH47 1HX United Kingdom to 15 Beach Lawn Waterloo Liverpool L22 8QA on 26 July 2022
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
19 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
21 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
21 Aug 2020 PSC04 Change of details for Mr Liam Francis Mcmanus as a person with significant control on 31 January 2020
21 Aug 2020 PSC01 Notification of Sophie Lavada Haynes-Garcia as a person with significant control on 31 January 2020
21 Aug 2020 PSC01 Notification of Liam Francis Mcmanus as a person with significant control on 31 January 2020
21 Aug 2020 PSC07 Cessation of Delrose Mcmanus as a person with significant control on 31 January 2020
06 Aug 2020 CH01 Director's details changed for Mrs Delrose Mcmanus on 6 August 2020
06 Aug 2020 PSC04 Change of details for Mrs Delrose Mcmanus as a person with significant control on 6 August 2020
12 Mar 2020 MR01 Registration of charge 121577000002, created on 6 March 2020
11 Mar 2020 MR01 Registration of charge 121577000001, created on 6 March 2020
02 Oct 2019 AA01 Current accounting period shortened from 31 August 2020 to 30 June 2020
15 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-15
  • GBP 10