C R HILL INTERNATIONAL LIMITED

Janay Sec Suite 2 Janay Sec Suite 2, Harrow, HA1 2BY, Middlesex, United Kingdom
StatusACTIVE
Company No.00935601
CategoryPrivate Limited Company
Incorporated17 Jul 1968
Age55 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

C R HILL INTERNATIONAL LIMITED is an active private limited company with number 00935601. It was incorporated 55 years, 10 months, 13 days ago, on 17 July 1968. The company address is Janay Sec Suite 2 Janay Sec Suite 2, Harrow, HA1 2BY, Middlesex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-13

Psc name: Mrs Nahla Dimitriou

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Old address: The Pavilion 56 Rosslyn Crescent Harrow Middlesex HA1 2SZ

Change date: 2021-04-15

New address: Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed campbell reith hill international LTD\certificate issued on 22/09/16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nahla Dimitriou

Appointment date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khaled Majdalani

Termination date: 2016-08-01

Documents

View document PDF

Resolution

Date: 23 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Khaled Majdalani

Change date: 2009-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 15 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 24/07/07 from: the pavillion 56 rosslyn crescent harrow middlesex HA1 2SZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 30/11/06 from: the pavilion rosslyn crescent harrow middx HA1 2SZ

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 06/06/06 from: artillery house 11-19 artillery row london SW1P 1RT

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 12/02/02 from: 21 dartmouth street st jamess park london SW1H 9BP

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/98; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed campbell reith hill LIMITED\certificate issued on 30/06/98

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 02/06/98 from: 124/130 seymour place london W1H 6AA

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/97; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 22 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 15/08/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 06 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 15/08/94; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 10 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Annual-return

Type: 363x

Description: Return made up to 15/08/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 15/08/92; full list of members

Documents

View document PDF


Some Companies

KITCHEN RESTYLE LIMITED

59 CHAPELTOWN,LEEDS,LS28 7RZ

Number:09635919
Status:ACTIVE
Category:Private Limited Company

LINGARD TUTORING LIMITED

5 CIRENCESTER ROAD,STROUD,GL6 9EQ

Number:11225665
Status:ACTIVE
Category:Private Limited Company

MICHAEL NORTON BYERS LIMITED

27 STATION ROAD,WAKEFIELD,WF4 2BP

Number:10181731
Status:ACTIVE
Category:Private Limited Company

MILL STUDIO CREATIVE LTD

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:07869190
Status:ACTIVE
Category:Private Limited Company

MQX BUSINESS SOLUTIONS LIMITED

HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY

Number:10250857
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RC EQUINE VETERINARY CONSULTANCY LTD

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:09510310
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source