29 OLD HILL LIMITED
Status | ACTIVE |
Company No. | 03282866 |
Category | Private Limited Company |
Incorporated | 22 Nov 1996 |
Age | 27 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
29 OLD HILL LIMITED is an active private limited company with number 03282866. It was incorporated 27 years, 5 months, 3 days ago, on 22 November 1996. The company address is Flat 2 ,29 Old Hill Old Hill, Chislehurst, BR7 5LZ, Kent.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 29 Aug 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Appoint person director company with name date
Date: 08 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Cumbers
Appointment date: 2023-02-28
Documents
Termination director company with name termination date
Date: 02 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tingyi Qiu
Termination date: 2023-02-28
Documents
Termination secretary company with name termination date
Date: 02 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tingyi Qiu
Termination date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Notification of a person with significant control
Date: 17 Dec 2019
Action Date: 09 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-09
Psc name: Rebecca Kirsteen Nirmali Ross
Documents
Notification of a person with significant control
Date: 11 Dec 2019
Action Date: 26 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Toby Higgins
Notification date: 2016-10-26
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Cessation of a person with significant control
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tingyi Qiu
Cessation date: 2019-07-18
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 09 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-20
Officer name: Mr Toby Higgins
Documents
Termination director company with name termination date
Date: 21 Feb 2017
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-20
Officer name: Harriet Burton
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Appoint person director company with name date
Date: 01 Sep 2016
Action Date: 21 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Ross
Appointment date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Termination director company with name termination date
Date: 25 Aug 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-22
Officer name: Catherine Harrison
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Change person director company with change date
Date: 05 Sep 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Tingyi Qiu
Change date: 2015-04-28
Documents
Termination secretary company with name termination date
Date: 26 Apr 2015
Action Date: 25 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tingyi Qui
Termination date: 2015-04-25
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Address
Type: AD01
New address: Flat 2 ,29 Old Hill Old Hill Chislehurst Kent BR7 5LZ
Change date: 2015-04-24
Old address: C/O Catherine Harrison 3 Alpine Copse Bickley Park Bromley Kent BR1 2AW
Documents
Appoint person secretary company with name date
Date: 19 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-01
Officer name: Tingyi Qiu
Documents
Termination secretary company with name termination date
Date: 19 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Harrison
Termination date: 2015-04-01
Documents
Appoint person secretary company with name date
Date: 13 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-10
Officer name: Miss Tingyi Qui
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harriet Burton
Appointment date: 2013-08-09
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Muirhead
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 28 Jul 2013
Action Date: 07 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Denis Muirhead
Change date: 2011-12-07
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Tingyi Qiu
Documents
Termination director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Ginn
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change registered office address company with date old address
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-16
Old address: C/O Catherine Harrison 3 Alpine Copse Bickley Park Bromley Kent BR1 2AW England
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Harrison
Change date: 2010-02-15
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Denis Muirhead
Change date: 2010-02-15
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Antony Thomas Ginn
Documents
Change registered office address company with date old address
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-16
Old address: 29 Old Hill Chislehurst Kent BR7 5LZ
Documents
Gazette filings brought up to date
Date: 30 Jan 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/07; change of members
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed antony thomas ginn
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 03 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/05; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/00; full list of members
Documents
Legacy
Date: 12 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 17 Aug 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/99; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 15 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/98; full list of members
Documents
Miscellaneous
Date: 29 Sep 1998
Category: Miscellaneous
Type: MISC
Description: Minutes of meeting
Documents
Accounts with accounts type dormant
Date: 17 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/97; full list of members
Documents
Legacy
Date: 06 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ANTI VANDAL SOLUTIONS & FABRICATIONS LTD,HULL,HU9 1PP
Number: | 07064041 |
Status: | ACTIVE |
Category: | Private Limited Company |
12E MANOR ROAD,LONDON,N16 5SA
Number: | 10224273 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSTITUTION OF AGRICULTURAL ENGINEERS(THE)
THE BULLOCK BUILDING UNIVERSITY WAY,BEDFORD,MK43 0GH
Number: | 00648041 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
56 BANKSIDE ROAD,MANCHESTER,M20 5GD
Number: | 11899859 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 - 52,LIVERPOOL,L18 1DG
Number: | 03805449 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STANTON GARDENS STANTON AVENUE,MANCHESTER,M20 2PT
Number: | 02494676 |
Status: | ACTIVE |
Category: | Private Limited Company |