HILLINGDON PROPERTIES LIMITED

76 Canterbury Road, Croydon, CR0 3HA, Surrey, England
StatusACTIVE
Company No.11777235
CategoryPrivate Limited Company
Incorporated21 Jan 2019
Age5 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

HILLINGDON PROPERTIES LIMITED is an active private limited company with number 11777235. It was incorporated 5 years, 4 months, 11 days ago, on 21 January 2019. The company address is 76 Canterbury Road, Croydon, CR0 3HA, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2022-12-16

Documents

View document PDF

Legacy

Date: 16 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/12/22

Documents

View document PDF

Legacy

Date: 16 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 16 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2020

Action Date: 25 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-25

Capital : 21,783,948 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

New address: 76 Canterbury Road Croydon Surrey CR0 3HA

Change date: 2020-02-17

Old address: Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hasmukh Lal Shah

Appointment date: 2020-01-13

Documents

View document PDF

Resolution

Date: 24 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

New address: Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH

Change date: 2019-05-20

Old address: Decimal Place Chiltern Avenue Amersham HP6 5FG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Desmond Wicks

Termination date: 2019-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-27

Psc name: Inland Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-27

Psc name: Tej Manidevi Shah

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tej Manidevi Shah

Appointment date: 2019-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-27

Officer name: Nishith Malde

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-27

Officer name: Gary John Skinner

Documents

View document PDF

Incorporation company

Date: 21 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPY CONFIDENTIAL LTD.

UNIT 16 SCOTCH PARK TRADING ESTATE,LEEDS,LS12 2PY

Number:10211494
Status:ACTIVE
Category:Private Limited Company

DAFFODIL ENERGY SUPPLY LIMITED

GABLE HOUSE,LONDON,N3 3LF

Number:10666902
Status:ACTIVE
Category:Private Limited Company

KAIMES TRADING LTD

1 DALHOUSIE TERRACE,EDINBURGH,EH10 5NE

Number:SC615056
Status:ACTIVE
Category:Private Limited Company

L'HOMME GENTLEMAN'S GROOMING LOUNGE LIMITED

L'HOMME GENTLEMAN'S GROOMING LOUNGE,LEICESTER,LE2 2DA

Number:09698599
Status:ACTIVE
Category:Private Limited Company

ROBERT CHARLES LABORATORIES LTD.

20 ARKWRIGHT ROAD,BEDFORDSHIRE,MK44 1SE

Number:01277446
Status:ACTIVE
Category:Private Limited Company

SECTION FIVE NOTICES LIMITED

SUITE 6 CENTRAL HOUSE,ONGAR,CM5 9AA

Number:06274700
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