HILLSTOW LIMITED
Status | ACTIVE |
Company No. | 06508762 |
Category | Private Limited Company |
Incorporated | 19 Feb 2008 |
Age | 16 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
HILLSTOW LIMITED is an active private limited company with number 06508762. It was incorporated 16 years, 2 months, 11 days ago, on 19 February 2008. The company address is 201 Shenley Road, Borehamwood, WD6 1AT.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Second filing of confirmation statement with made up date
Date: 01 Apr 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-02-19
Documents
Notification of a person with significant control
Date: 03 Mar 2021
Action Date: 07 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-07
Psc name: Alan Perry
Documents
Cessation of a person with significant control
Date: 03 Mar 2021
Action Date: 07 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-07
Psc name: Lava Capital Uk Limited
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-24
New address: 201 Shenley Road Borehamwood WD6 1AT
Old address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: So Director Limited
Termination date: 2021-02-05
Documents
Accounts with accounts type dormant
Date: 12 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 04 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-02-20
Psc name: Lava Capital Uk Limited
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-20
Psc name: Jason Scott Haigh
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher James Duncan Mcdougall
Cessation date: 2017-02-20
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type small
Date: 18 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 06 Oct 2014
Action Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Perry
Appointment date: 2014-06-26
Documents
Termination director company with name termination date
Date: 06 Oct 2014
Action Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Snaebjorn Sigurdsson
Termination date: 2014-06-26
Documents
Change account reference date company previous extended
Date: 23 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Change corporate director company with change date
Date: 15 Nov 2013
Action Date: 08 Nov 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-11-08
Officer name: So Director Limited
Documents
Change registered office address company with date old address
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-15
Old address: 1 High Street Knaphill Woking Surrey GU21 2PG
Documents
Appoint person director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Snaebjorn Sigurdsson
Documents
Termination director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mcdougall
Documents
Accounts with accounts type small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type small
Date: 10 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type small
Date: 09 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Duncan Mcdougall
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Curwen
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change corporate director company with change date
Date: 22 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: So Director Limited
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 02 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Philip James Curwen
Documents
Accounts with accounts type full
Date: 05 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Legacy
Date: 22 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008
Documents
Legacy
Date: 06 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 06/06/2009 from thorncroft manor thorncroft drive leatherhead surrey KT22 8JB
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed philip james curwen
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary network secretarial services LIMITED
Documents
Legacy
Date: 17 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 17/04/2009 from c/o network legal services LTD field place broadbridge heath horsham west sussex RH12 3PB
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed network secretarial services LIMITED
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed so director LIMITED
Documents
Legacy
Date: 27 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 27/02/2008 from 6-8 underwood street london N1 7JQ
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director waterlow nominees LIMITED
Documents
Some Companies
5 WILLOW WALK,SOUTH GLAM,CF71 7EE
Number: | 01392693 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HANOVER STEPS,LONDON,W2 2YG
Number: | 10421687 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHANNORY CLOSE,MILTON KEYNES,MK4 3EG
Number: | 08243125 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNNY GREENLAND TAXIS LIMITED
76 MAIDENWAY ROAD,PAIGNTON,TQ3 2QA
Number: | 05415598 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WESTON DRIVE,STANMORE,HA7 2EX
Number: | 10549369 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PREMIER HOUSE,CLECKHEATON,BD19 3TT
Number: | 10674503 |
Status: | ACTIVE |
Category: | Private Limited Company |