HILLEARD LIMITED
Status | ACTIVE |
Company No. | 05817200 |
Category | Private Limited Company |
Incorporated | 15 May 2006 |
Age | 17 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HILLEARD LIMITED is an active private limited company with number 05817200. It was incorporated 17 years, 11 months, 15 days ago, on 15 May 2006. The company address is Charles Lake House Claire Causeway Charles Lake House Claire Causeway, Dartford, DA2 6QA, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type dormant
Date: 15 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type dormant
Date: 10 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person secretary company with change date
Date: 23 Jun 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julia Dawn Hilleard
Change date: 2020-06-11
Documents
Change person secretary company with change date
Date: 22 Jun 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julia Dawn Hilleard
Change date: 2020-06-11
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-11
Officer name: Mr Steven John Hilleard
Documents
Change to a person with significant control
Date: 22 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven John Hilleard
Change date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type dormant
Date: 24 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Address
Type: AD01
New address: Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA
Change date: 2019-12-10
Old address: 257a Croydon Road Beckenham Kent BR3 3PS
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type dormant
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type dormant
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type dormant
Date: 26 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type dormant
Date: 19 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type dormant
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type dormant
Date: 22 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type dormant
Date: 01 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type dormant
Date: 10 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type dormant
Date: 28 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change registered office address company with date old address
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Address
Type: AD01
Old address: 16-17 Copperfields, Spital Street, Dartford Kent DA1 2DE
Change date: 2010-01-07
Documents
Accounts with accounts type dormant
Date: 30 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; no change of members
Documents
Accounts with accounts type dormant
Date: 21 Jul 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/08; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Some Companies
BISHOPS INDEPENDENT ESTATE AGENTS LTD
WILKINS KENNEDY,ATHENIA HOUSE,WINCHESTER,SO23 7BS
Number: | 06618545 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED
C/O ASTON ROSE ST ALBANS HOUSE,LONDON,SW1Y 4QX
Number: | 04093687 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ARUNDEL ROAD,BRIGHTON,BN2 5TD
Number: | 04725411 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 GALLOWAY STREET,FALKIRK,FK1 1LB
Number: | SC388720 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW VIEW CONSULTING LIMITED
51 HARTLEY CLOSE,BRISTOL,BS37 6NW
Number: | 08537782 |
Status: | ACTIVE |
Category: | Private Limited Company |
ON-LINE MARKETING AND SALES LIMITED
30 GREENLANDS BUSINESS CENTRE,REDDITCH,B98 7HD
Number: | 03545679 |
Status: | ACTIVE |
Category: | Private Limited Company |