HILLVIEW PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07134859 |
Category | Private Limited Company |
Incorporated | 25 Jan 2010 |
Age | 14 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HILLVIEW PROPERTY MANAGEMENT LIMITED is an active private limited company with number 07134859. It was incorporated 14 years, 4 months, 24 days ago, on 25 January 2010. The company address is Unit 2 Invicta Park Unit 2 Invicta Park, Dartford, DA1 5BU, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type dormant
Date: 17 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type dormant
Date: 13 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
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 registered office address company with date old address new address
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Address
Type: AD01
New address: Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU
Change date: 2021-04-19
Old address: Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Termination secretary company with name termination date
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pomfrey Accountants Ltd
Termination date: 2020-09-22
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type dormant
Date: 21 Oct 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: 16 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Change corporate secretary company with change date
Date: 16 Feb 2016
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-06-30
Officer name: Pomfrey Computers Ltd
Documents
Accounts with accounts type dormant
Date: 29 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: 28 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type dormant
Date: 31 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: 21 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Move registers to sail company
Date: 21 Feb 2014
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 01 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: 06 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Change registered office address company with date old address
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Address
Type: AD01
Old address: 98 Hornchurch Road Hornchurch Essex RM11 1JS
Change date: 2013-01-28
Documents
Appoint corporate secretary company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pomfrey Computers Ltd
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Gazette filings brought up to date
Date: 26 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Change registered office address company with date old address
Date: 13 Mar 2012
Action Date: 13 Mar 2012
Category: Address
Type: AD01
Old address: 788-790 Finchley Road London NW11 7TJ England
Change date: 2012-03-13
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 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: 25 Aug 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Gazette filings brought up to date
Date: 20 Aug 2011
Category: Gazette
Type: DISS40
Documents
Some Companies
ALPHA HOUSE, 176A,BARNET,EN5 5SZ
Number: | 07832583 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DE CHAM AVENUE,ST. LEONARDS-ON-SEA,TN37 6HE
Number: | 11344828 |
Status: | ACTIVE |
Category: | Private Limited Company |
RARE BUILDING CONSTRUCTION LTD
11 NORMAN ROAD,ILFORD,IG1 2NH
Number: | 10711846 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHAMPTON BUSINESS CENTRE,NORTHAMPTON,NN1 2JL
Number: | 10427675 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROWNFIELD STREET,LONDON,E14 6ND
Number: | 10279913 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA REACH 145 BARRACK LANE,BOGNOR REGIS,PO21 4ED
Number: | 02598023 |
Status: | ACTIVE |
Category: | Private Limited Company |