HILL FINANCIAL SERVICES (UK) LIMITED
Status | ACTIVE |
Company No. | 06224761 |
Category | Private Limited Company |
Incorporated | 24 Apr 2007 |
Age | 17 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
HILL FINANCIAL SERVICES (UK) LIMITED is an active private limited company with number 06224761. It was incorporated 17 years, 1 month, 7 days ago, on 24 April 2007. The company address is Shornbrook House Shornbrook House, Crowborough, TN6 2XB, East Sussex.
Company Fillings
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Change sail address company with old address new address
Date: 25 Apr 2022
Category: Address
Type: AD02
New address: 51 st. Marys Road Tonbridge TN9 2LE
Old address: C/O C J Lock 35 Chapel Field South Petherton Somerset TA13 5EE England
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Suzanne Mary Hill
Change date: 2020-06-16
Documents
Change person secretary company with change date
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Suzanne Mary Hill
Change date: 2020-06-16
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
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: 28 Apr 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Change sail address company with old address new address
Date: 21 May 2015
Category: Address
Type: AD02
New address: C/O C J Lock 35 Chapel Field South Petherton Somerset TA13 5EE
Old address: C/O C J Lock Silverwood Withyham Road Groombridge Tunbridge Wells Kent TN3 9QR United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
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: 07 May 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 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: 07 Jun 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Move registers to sail company
Date: 14 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-24
Officer name: Suzanne Mary Hill
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-24
Officer name: Garth William Hill
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/03/08
Documents
Legacy
Date: 22 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Address
Type: 287
Description: Registered office changed on 14/05/07 from: c/o lock & co., Silverwood withiham road groomsbridge, tunbridge wells kent TN3 9QR
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH GHEORGHE VARTOLOMEI
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP006420 |
Status: | ACTIVE |
Category: | Limited Partnership |
Number: | IP031165 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
HOMEBUYERS ESTATE AGENTS LIMITED
25 TOWN STREET,PUDSEY,LS28 5EN
Number: | 02800717 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVORY EVENTS AND WEDDINGS LIMITED
UNIVERSITY OF WOLVERHAMPTON SCIENCE PARK PA103,WOLVERHAMPTON,WV10 9RU
Number: | 11860629 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYMONDHAM BUSINESS CENTRE,WYMONDHAM,NR18 0PN
Number: | 11430866 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GREAT ST. HELEN'S,LONDON,EC3A 6AP
Number: | 09137815 |
Status: | ACTIVE |
Category: | Private Limited Company |