8 HILLFIELD PARK LIMITED

8 Hillfield Park, London, N10 3QS
StatusACTIVE
Company No.07488336
CategoryPrivate Limited Company
Incorporated11 Jan 2011
Age13 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

8 HILLFIELD PARK LIMITED is an active private limited company with number 07488336. It was incorporated 13 years, 4 months, 22 days ago, on 11 January 2011. The company address is 8 Hillfield Park, London, N10 3QS.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-15

Officer name: Mrs Emma Helen Elstead

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2016

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Emma Helen Elstead

Change date: 2015-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracey Baldwin

Appointment date: 2014-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Harrison

Termination date: 2014-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2012

Action Date: 11 Jan 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-01-11

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2011

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-11

Officer name: Mr Allan Harrison

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2011

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jill Green

Change date: 2011-01-11

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2011

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-11

Officer name: Mrs Emma Helen Elstead

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2011

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Emma Helen Elstead

Change date: 2011-01-11

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2011

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan Harrison

Change date: 2011-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Old address: 8 Hillfield Park London NW103QG

Change date: 2011-01-25

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Helen Elstead

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-12

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Harrison

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jill Green

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emma Helen Elstead

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jeremy Arthur Cowdry

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 11 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAFTSMORE LIMITED

HYTHE AMBLESIDE ROAD,LONDON,NW10 3UH

Number:11889411
Status:ACTIVE
Category:Private Limited Company

IVINGHOE GOLF CLUB LIMITED

20 BRIDGE STREET,LEIGHTON BUZZARD,LU7 1AL

Number:07630824
Status:ACTIVE
Category:Private Limited Company

IZZAT MODEST HOUSE LIMITED

33 GEORGE STREET,MILTON KEYNES,MK2 2NR

Number:09575624
Status:ACTIVE
Category:Private Limited Company

LIFRAN LLP

311 SHOREHAM STREET,SHEFFIELD,S2 4FA

Number:OC413095
Status:ACTIVE
Category:Limited Liability Partnership

RMD SUBSEA ENGINEERING LIMITED

CASSIES CROFT,BANCHORY,AB31 5AE

Number:SC595217
Status:ACTIVE
Category:Private Limited Company
Number:CE010611
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source