HILDENLEA FREEHOLD COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Termination of appointment of Daniel Miller as a director on 2025-03-25

View Document

06/02/256 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Confirmation statement made on 2022-07-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

19/02/2019 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

28/02/1928 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

26/02/1826 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 SECRETARY APPOINTED MR ANDREW HUTCHINSON

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 16 HILDENLEA PLACE BROMLEY BR2 0YH

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 5 HILDENLEA PLACE BROMLEY BR2 0YH

View Document

09/08/149 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN KNOX

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KNOX

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR JOHN WILKINSON

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR JOHN WILKINSON

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 103 WICKHAM WAY BECKENHAM KENT BR3 3AP UNITED KINGDOM

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY JOHN KNOX

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KNOX

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/07/1218 July 2012 31/10/11 STATEMENT OF CAPITAL GBP 9

View Document

18/07/1218 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

18/09/1118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 15/07/10 STATEMENT OF CAPITAL GBP 8

View Document

09/09/109 September 2010 DIRECTOR APPOINTED DANIEL MILLER

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR JOHN ANDREW KNOX

View Document

09/09/109 September 2010 SECRETARY APPOINTED JOHN ANDREW KNOX

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN MILNE

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR ARM SECRETARIES LIMITED

View Document

22/07/1022 July 2010 ADOPT MEM AND ARTS 15/07/2010

View Document

15/07/1015 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company