HILL HOUSE PARTNERSHIP LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

15/11/2215 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-18 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABBIE CARLA GUNNS / 10/02/2018

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD GUNNS / 10/02/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MRS ABBIE CARLA GUNNS / 10/02/2018

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD GUNNS / 10/02/2018

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 23 CHARLESWOOD ROAD RASH'S GREEN DEREHAM NORFOLK NR19 1SX UNITED KINGDOM

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/06/156 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/156 June 2015 COMPANY NAME CHANGED HILL HOUSE MANAGEMENT CONSULTANT LIMITED CERTIFICATE ISSUED ON 06/06/15

View Document

18/05/1518 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information