7-10 HILL GROVE HOUSE COMPANY LIMITED

C/O Alfred A Malnick & Co. Accountax House C/O Alfred A Malnick & Co. Accountax House, London, SW16 3SN, United Kingdom
StatusACTIVE
Company No.08089296
CategoryPrivate Limited Company
Incorporated30 May 2012
Age12 years, 20 days
JurisdictionEngland Wales

SUMMARY

7-10 HILL GROVE HOUSE COMPANY LIMITED is an active private limited company with number 08089296. It was incorporated 12 years, 20 days ago, on 30 May 2012. The company address is C/O Alfred A Malnick & Co. Accountax House C/O Alfred A Malnick & Co. Accountax House, London, SW16 3SN, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 Jun 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jun 2024

Action Date: 08 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-06-08

Officer name: Mr Marc Andre Callonnec

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2024

Action Date: 08 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sebastian James Sayer

Termination date: 2024-06-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2024

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-31

Psc name: Mr Alan Bates

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jodie Jane Rayner

Change date: 2021-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Isabel Maria Christina Stockton

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Marc Andre Callonnec

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Robert Marriott Huckin

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jemima Marriott Huckin

Termination date: 2021-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Sebastian James Rayner

Change date: 2020-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sebastian James Rayner

Appointment date: 2019-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: C/O Alfred a Malnick & Co. Accountax House 420a Streatham High Road Streatham London United Kingdom

New address: C/O Alfred a Malnick & Co. Accountax House 420a Streatham High Road London SW16 3SN

Change date: 2019-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Marriott Huckin

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mrs Jemima Marriott Huckin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jodie Jane Rayner

Appointment date: 2016-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian James Sayer

Appointment date: 2016-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Robert Mark

Termination date: 2016-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Old address: C/O Coman & Co the Gallery 14 Upland Road London SE22 9EE

Change date: 2016-06-01

New address: C/O Alfred a Malnick & Co. Accountax House 420a Streatham High Road Streatham London .

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Annual return company with made up date

Date: 20 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-29

Old address: 7-10 Hill House 24 Grove Hill Road London SE5 8DG England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-04

Old address: Anthony Gold Solicitors Lloyds Bank Chambers 186 Streatham High Road Streatham SW16 1BG United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Bates

Documents

View document PDF

Capital allotment shares

Date: 22 May 2013

Action Date: 22 May 2013

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2013-05-22

Documents

View document PDF

Resolution

Date: 15 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HASHEMI LIMITED

CLIFFE END,SHEFFIELD,S10 3HA

Number:04662882
Status:ACTIVE
Category:Private Limited Company

HMK SUPPLIES LTD

44,WHITTON CLOSE,, SWAVESEY,CAMBS,CB4 5RT

Number:05913707
Status:ACTIVE
Category:Private Limited Company

JFN PROPERTY LIMITED

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:11642627
Status:ACTIVE
Category:Private Limited Company

LITTLE ACORN LIMITED

29 THE RIDGEWAY,LONDON,N14 6NX

Number:03771875
Status:ACTIVE
Category:Private Limited Company

STRONGDALE ENGINEERING LIMITED

HAM LANE,WEST MIDLANDS,DY6 7JU

Number:02449097
Status:ACTIVE
Category:Private Limited Company

TALON HOMES LTD

UNIT 14 FIRST QUARTER,EPSOM,KT19 9QN

Number:09434111
Status:ACTIVE
Category:Private Limited Company

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