HILLS BALFOUR LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Appointment of Hugh Mcconnell as a secretary on 2025-01-27

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

23/08/2423 August 2024 Termination of appointment of Dennis Murphy as a director on 2023-10-26

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

23/08/2423 August 2024 Termination of appointment of Andrew Wiegand as a director on 2023-10-26

View Document

23/08/2423 August 2024 Termination of appointment of Karl Lapeer as a director on 2023-10-26

View Document

09/01/249 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

03/01/233 January 2023 Appointment of Katherine Briscoe as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Clayton Reid as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/09/2228 September 2022 Cessation of Hills Balfour Holdings Limited as a person with significant control on 2022-09-23

View Document

28/09/2228 September 2022 Notification of Mmgy Global Uk Holding Ltd as a person with significant control on 2022-09-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

View Document

27/07/2127 July 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-05-10

View Document

29/06/2129 June 2021 Registered office address changed from 58 Southwark Bridge Road 58 Southwark Bridge Road C/O Nimmi Shah London SE1 0AS England to 58 Southwark Bridge Road C/O Accounting London SE1 0AS on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 SAIL ADDRESS CREATED

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

27/08/1927 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/08/2018

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / HILLS BALFOUR HOLDINGS LIMITED / 14/08/2018

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE HILLS BALFOUR / 07/03/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MURPHY / 07/03/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL LAPEER / 07/03/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MCCONNELL / 07/03/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON REID / 07/03/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WIEGAND / 07/03/2018

View Document

09/01/199 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 10 LONDON MEWS LONDON W2 1HY

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR DENNIS MURPHY

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR CLAYTON REID

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR KARL LAPEER

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR ANDREW WIEGAND

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR HUGH MCCONNELL

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BALFOUR

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY JULIAN MILLS

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLOAN

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN MILLS

View Document

07/02/187 February 2018 REDUCE ISSUED CAPITAL 10/01/2018

View Document

31/01/1831 January 2018 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

31/01/1831 January 2018 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

31/01/1831 January 2018 31/01/18 STATEMENT OF CAPITAL GBP 213

View Document

30/01/1830 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN MAXAMILLIAN VYVYAN MILLS / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MAXAMILLIAN VYVYAN MILLS / 30/01/2018

View Document

24/01/1824 January 2018 ADOPT ARTICLES 15/01/2018

View Document

24/01/1824 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/01/1823 January 2018 CESSATION OF AMANDA JANE HILLS BALFOUR AS A PSC

View Document

23/01/1823 January 2018 CESSATION OF PETER ROSS BALFOUR AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLS BALFOUR HOLDINGS LIMITED

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN MAXAMILLIAN VYVYAN MILLS / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MAXAMILLIAN VYVYAN MILLS / 08/01/2018

View Document

13/11/1713 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BALFOUR

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE HILLS BALFOUR / 01/12/2016

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCGRORY

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CALL

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR HARDING

View Document

20/07/1720 July 2017 88(3) RELATING TO 88(2) FILED 31/01/2003

View Document

19/06/1719 June 2017 31/03/10 STATEMENT OF CAPITAL GBP 307

View Document

19/06/1719 June 2017 01/04/15 STATEMENT OF CAPITAL GBP 213

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR MARK CALL

View Document

15/04/1515 April 2015 ADOPT ARTICLES 27/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044968300005

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SLOAN / 27/07/2013

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BALFOUR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1216 July 2012 ADOPT ARTICLES 27/06/2012

View Document

13/07/1213 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MANGUM

View Document

02/11/112 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/112 November 2011 02/11/11 STATEMENT OF CAPITAL GBP 272

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR PETER ROSS BALFOUR

View Document

20/06/1120 June 2011 SECRETARY APPOINTED MR JULIAN MAXAMILLIAN VYVYAN MILLS

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID SHOBANJO

View Document

06/10/106 October 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SLOAN / 27/07/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEITH MANGUM / 27/07/2010

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MS MAUREEN MCGRORY

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED HILLS BALFOUR SYNERGY LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GAEBLER

View Document

29/04/0929 April 2009 STATEMENT BY DIRECTORS

View Document

29/04/0929 April 2009 MEMORANDUM OF CAPITAL - PROCESSED 29/04/09

View Document

29/04/0929 April 2009 SOLVENCY STATEMENT DATED 11/03/09

View Document

29/04/0929 April 2009 REDUCE ISSUED CAPITAL 18/03/2009

View Document

23/04/0923 April 2009 GBP IC 380/318 18/03/09 GBP SR 62@1=62

View Document

23/04/0923 April 2009 GBP IC 400/380 18/03/09 GBP SR 20@1=20

View Document

23/04/0923 April 2009 GBP IC 318/298 18/03/09 GBP SR 20@1=20

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/096 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS; AMEND

View Document

28/11/0828 November 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MR TREVOR HARDING

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MR JONATHAN SLOAN

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/12/0513 December 2005 SHARES AGREEMENT OTC

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 3 HIGH STREET ST LAWRENCE RAMSGATE KENT CT11 0QL

View Document

01/12/051 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 COMPANY NAME CHANGED HILLS BALFOUR LIMITED CERTIFICATE ISSUED ON 11/11/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS; AMEND

View Document

03/08/053 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: NOTCUTT HOUSE 36 SOUTHWARK BRIDGE ROAD LONDON SE1 9EU

View Document

09/10/039 October 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 48 GLENTHAM ROAD BARNES LONDON SW13 9JJ

View Document

28/10/0228 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

27/07/0227 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information