HILLWOOD MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 04141701 |
Category | Private Limited Company |
Incorporated | 16 Jan 2001 |
Age | 23 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 16 days |
SUMMARY
HILLWOOD MANAGEMENT LIMITED is an dissolved private limited company with number 04141701. It was incorporated 23 years, 4 months, 16 days ago, on 16 January 2001 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is 158 Church Green, Shoreham-by-sea, BN43 6JW, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Dissolution application strike off company
Date: 09 Dec 2020
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 02 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Change person director company with change date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-16
Officer name: Mr Steven Noonan
Documents
Change person director company with change date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Noonan
Change date: 2020-01-16
Documents
Change person secretary company with change date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-16
Officer name: Mr Steven Noonan
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
Old address: 66 Greenacres Shoreham by Sea West Sussex BN43 5WY
Change date: 2018-08-01
New address: 158 Church Green Shoreham-by-Sea BN43 6JW
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital cancellation shares
Date: 12 May 2015
Action Date: 25 Apr 2015
Category: Capital
Type: SH06
Capital : 100 GBP
Date: 2015-04-25
Documents
Resolution
Date: 12 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 12 May 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Termination director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcos Husler
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 15 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenni Brown
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 21 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Appoint person secretary company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven Noonan
Documents
Termination secretary company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mathew Pugh
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company current shortened
Date: 04 Mar 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Jenni Brown
Documents
Change person director company with change date
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Steven John Noonan
Documents
Change person director company with change date
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Marcos Husler
Documents
Change person secretary company with change date
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-06
Officer name: Mathew Bradley Pugh
Documents
Gazette filings brought up to date
Date: 06 Feb 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 16 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-16
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 20/04/09\gbp si 100@1=100\gbp ic 99999/100099\
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / frederick noonan / 20/04/2009
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed marcos husler
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director jenni brown logged form
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2009
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Dissolved compulsory strike off suspended
Date: 16 Dec 2008
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 May 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Legacy
Date: 14 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 14/12/04 from: 11 old shoreham road shoreham by sea west sussex BN43 5TA
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 20/07/04 from: 3 hill wood close lyppard hanford worcester worcestershire WR4 0EZ
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/03; full list of members
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/02; full list of members
Documents
Legacy
Date: 01 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 31/05/02
Documents
Legacy
Date: 23 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 22/06/01--------- £ si 99972@1=99972 £ ic 29/100001
Documents
Legacy
Date: 18 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/05/01--------- £ si 27@1=27 £ ic 2/29
Documents
Resolution
Date: 11 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 2001
Category: Capital
Type: 123
Description: £ nc 1000/250000 01/05/01
Documents
Legacy
Date: 23 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 05/02/01 from: 3 hill wood close lyppard hanford worcester worcestershire WR4 0EZ
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 30/01/01 from: 229 nether street london N3 1NT
Documents
Some Companies
11 ROBERTS ROAD,BELVEDERE,DA17 6NP
Number: | 08743351 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12, RADFORD CRESCENT,ESSEX,CM12 0DU
Number: | 04518467 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORN CENTRE,GREAT YARMOUTH,NR30 1RN
Number: | 10921197 |
Status: | ACTIVE |
Category: | Community Interest Company |
35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB
Number: | SL020583 |
Status: | ACTIVE |
Category: | Limited Partnership |
17 WATERLOO ROAD,NORWICH,NR3 1EH
Number: | 11351488 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTLAND STREET,SOUTHAMPTON,SO14 7EB
Number: | 09204153 |
Status: | ACTIVE |
Category: | Private Limited Company |