9 HILDYARD ROAD FREEHOLD LIMITED

3rd Floor 166 College Road, Harrow, HA1 1BH, Middlesex, United Kingdom
StatusACTIVE
Company No.05101287
CategoryPrivate Limited Company
Incorporated14 Apr 2004
Age20 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

9 HILDYARD ROAD FREEHOLD LIMITED is an active private limited company with number 05101287. It was incorporated 20 years, 1 month, 20 days ago, on 14 April 2004. The company address is 3rd Floor 166 College Road, Harrow, HA1 1BH, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lucy Charlesworth

Change date: 2023-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lucy Maria Charlesworth

Change date: 2023-04-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lucy Maria Charlesworth

Change date: 2023-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2022

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lino Maximilian Roemisch

Notification date: 2021-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-19

Psc name: Tessa Pauline Voute

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-19

Officer name: Mr Lino Maximilian Roemisch

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-19

Officer name: Tessa Pauline Voute

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-29

Officer name: Ms Tessa Pauline Voute

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-14

Psc name: Christina Beardsley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Christina Beardsley

Change date: 2017-09-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-07

Psc name: Miss Lucy Maria Charlesworth

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Philip Wallis

Change date: 2017-09-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-07

Psc name: Ms Tessa Pauline Voute

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

New address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH

Change date: 2017-09-07

Old address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lucy Charlesworth

Change date: 2016-04-18

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-18

Officer name: Lucy Charlesworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-14

Officer name: Lucy Charlesworth

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lucy Charlesworth

Change date: 2015-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronica Evans

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tessa Pauline Voute

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Old address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT

Change date: 2014-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2012

Action Date: 01 May 2012

Category: Address

Type: AD01

Old address: Manor Cottage 18a Waxwell Lane Pinner HA5 3EN

Change date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-14

Officer name: Mark Wallis

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-14

Officer name: Lucy Charlesworth

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-14

Officer name: Veronica Lucy Margaret Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Veronica Lucy Margaret Evans

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Barne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/04/04--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK MOTH TATTOO'S LTD

20-22 BROOMFIELD HOUSE, LANSWOODPARK,COLCHESTER,CO7 7FD

Number:11256639
Status:ACTIVE
Category:Private Limited Company

DORAN VENTURES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11073061
Status:ACTIVE
Category:Private Limited Company

MILTON MOTORS (PROPERTIES) LTD

7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH

Number:10276576
Status:ACTIVE
Category:Private Limited Company

PRINCESS COURT (HAYWARDS HEATH) MANAGEMENT LIMITED

1 PRINCETON MEWS,KINGSTON UPON THAMES,KT2 6PT

Number:05076669
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOUTHERN STUDIOS LIMITED

C/O THE COMPANY BOOKS LTD,LONDON,EC1A 2AY

Number:01489276
Status:ACTIVE
Category:Private Limited Company

SQUARE SPACE SOLUTIONS LIMITED

28A ROSSLYN HILL,HAMPSTEAD,NW3 1NH

Number:10710429
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