HILL RESIDENTIAL DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06478955 |
Category | Private Limited Company |
Incorporated | 21 Jan 2008 |
Age | 16 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
HILL RESIDENTIAL DEVELOPMENTS LIMITED is an active private limited company with number 06478955. It was incorporated 16 years, 4 months, 14 days ago, on 21 January 2008. The company address is The Power House Gunpowder Mill The Power House Gunpowder Mill, Waltham Abbey, EN9 1BN, England.
Company Fillings
Accounts with accounts type dormant
Date: 13 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Termination secretary company with name termination date
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Stuart Williams
Termination date: 2023-12-31
Documents
Appoint person secretary company with name date
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Charles Parker
Appointment date: 2024-01-01
Documents
Accounts with accounts type dormant
Date: 06 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type dormant
Date: 30 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Address
Type: AD01
New address: The Power House Gunpowder Mill Powdermill Lane Waltham Abbey EN9 1BN
Old address: No 3 the Courtyard, Home Farm Banbury Road Caversfield Bicester Oxfordshire OX27 8TG
Change date: 2022-01-21
Documents
Accounts with accounts type dormant
Date: 12 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change person director company with change date
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-16
Officer name: Mr Andrew Richard Hill
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type dormant
Date: 15 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type dormant
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type dormant
Date: 17 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type dormant
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type dormant
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type dormant
Date: 14 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type dormant
Date: 22 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Termination secretary company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Williams
Documents
Appoint person secretary company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Stuart Williams
Documents
Accounts with accounts type dormant
Date: 14 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type dormant
Date: 06 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Richard Hill
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Miss Julie Williams
Documents
Change registered office address company with date old address
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Address
Type: AD01
Old address: the Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN Uk
Change date: 2009-10-14
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 28/07/2009 from no 3 the courtyard banbury road caversfield bicester oxfordshire OX27 8TG uk
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 28/07/2009 from no 3 the courtyard home farm banbury road caversfield bicester oxfordshire OX27 8TG
Documents
Accounts with accounts type dormant
Date: 18 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 29/01/08 from: 82 st john street london EC1M 4JN
Documents
Some Companies
17 WHITE HART LANE,ESSEX,RM7 8JA
Number: | 06353589 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOWER END,DORKING,RH4 3BX
Number: | 11312783 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 A,LONDON,E6 3DW
Number: | 06671708 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINGUA FRANCA TRANSLATIONS LTD.
3 GREENGATES MARINE PARADE,NEW ROMNEY,TN28 8QE
Number: | 08025239 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT8 HUNSLET TRADING ESTATE SEVERN WAY,LEEDS,LS10 1BL
Number: | 03442555 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BRISCO AVENUE,LOUGHBOROUGH,LE11 5HB
Number: | 09014973 |
Status: | ACTIVE |
Category: | Private Limited Company |