HILLMAN HOMES LTD

Seahorse Boskerris Road Seahorse Boskerris Road, St. Ives, TR26 2NQ, England
StatusACTIVE
Company No.10722377
CategoryPrivate Limited Company
Incorporated12 Apr 2017
Age7 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

HILLMAN HOMES LTD is an active private limited company with number 10722377. It was incorporated 7 years, 1 month, 4 days ago, on 12 April 2017. The company address is Seahorse Boskerris Road Seahorse Boskerris Road, St. Ives, TR26 2NQ, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-26

New address: Seahorse Boskerris Road Carbis Bay St. Ives TR26 2NQ

Old address: 35 Meadow Drive Camborne TR14 7JB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Hillman

Change date: 2021-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

New address: 35 Meadow Drive Camborne TR14 7JB

Old address: 17 Tregullan Illogan Redruth TR16 4DG England

Change date: 2021-09-06

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2020

Action Date: 06 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107223770005

Charge creation date: 2020-01-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107223770003

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107223770002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2020

Action Date: 06 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107223770004

Charge creation date: 2020-01-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-25

Psc name: Mr Peter Peter Hillman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: 17 Tregullan Illogan Redruth TR16 4DG

Change date: 2019-04-09

Old address: Trevose Gweal-an-Top Redruth TR15 2DS England

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jan 2019

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107223770001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Aug 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 107223770001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-31

Charge number: 107223770002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-31

Charge number: 107223770003

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107223770001

Charge creation date: 2017-08-07

Documents

View document PDF

Incorporation company

Date: 12 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

786 CHARLIES CHICKEN LTD

YAHYA ACCOUNTANCY, 164,LONDON,NW9 7AA

Number:08802743
Status:ACTIVE
Category:Private Limited Company

ALPHARM TRADING LIMITED

SUITE 100, THE STUDIO ST. NICHOLAS CLOSE,BOREHAMWOOD,WD6 3EW

Number:10119173
Status:ACTIVE
Category:Private Limited Company

PARKROYAL ACADEMY OF FINANCE AND MANAGEMENT LIMITED

PREMIER BUSINESS CENTRE,LONDON,NW10 7LQ

Number:09770264
Status:ACTIVE
Category:Private Limited Company

PEARL & DANA LTD

8B ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:10669140
Status:ACTIVE
Category:Private Limited Company

RAILKIND LTD

67 WINSOR ROAD WINDSOR ROAD,MANCHESTER,M25 0DB

Number:11894415
Status:ACTIVE
Category:Private Limited Company

RENNIE MACKINTOSH (ESTATES) LIMITED

THE ROYAL HIGHLAND HOTEL,INVERNESS,IV1 1LG

Number:SC270089
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