HILL HOUSE PARTNERSHIP LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/08/246 August 2024 | Voluntary strike-off action has been suspended |
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 14/06/2414 June 2024 | Application to strike the company off the register |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
| 27/09/2327 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 15/11/2215 November 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 23/12/2123 December 2021 | Accounts for a dormant company made up to 2021-05-31 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-05-18 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
| 15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABBIE CARLA GUNNS / 10/02/2018 |
| 25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD GUNNS / 10/02/2018 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
| 25/05/1825 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS ABBIE CARLA GUNNS / 10/02/2018 |
| 25/05/1825 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD GUNNS / 10/02/2018 |
| 13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 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 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 24/06/1624 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 06/06/156 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 06/06/156 June 2015 | COMPANY NAME CHANGED HILL HOUSE MANAGEMENT CONSULTANT LIMITED CERTIFICATE ISSUED ON 06/06/15 |
| 18/05/1518 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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