HILL VIEW 2014 LIMITED
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-06-23 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-30 with updates |
29/09/2429 September 2024 | Appointment of Mr Hugh Alexander Briggs as a director on 2024-09-24 |
23/06/2423 June 2024 | Annual accounts for year ending 23 Jun 2024 |
20/06/2420 June 2024 | Termination of appointment of Federica Pietrogrande as a director on 2024-06-19 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-06-23 |
08/02/248 February 2024 | Director's details changed for Mr Peter Shalson on 2024-02-05 |
05/02/245 February 2024 | Registered office address changed from 7 Willow Bridge Road London N1 2LB England to Flat 4 Hill View 2-4 Primrose Hill Road London NW3 3AX on 2024-02-05 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
23/06/2323 June 2023 | Annual accounts for year ending 23 Jun 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-23 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-30 with updates |
08/10/228 October 2022 | Appointment of Mr Peter Shalson as a director on 2022-10-04 |
23/06/2223 June 2022 | Annual accounts for year ending 23 Jun 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-30 with updates |
23/06/2123 June 2021 | Annual accounts for year ending 23 Jun 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-06-23 |
23/06/2023 June 2020 | Annual accounts for year ending 23 Jun 2020 |
16/03/2016 March 2020 | 23/06/19 TOTAL EXEMPTION FULL |
02/11/192 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
23/06/1923 June 2019 | Annual accounts for year ending 23 Jun 2019 |
11/01/1911 January 2019 | 23/06/18 TOTAL EXEMPTION FULL |
04/11/184 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
06/05/186 May 2018 | REGISTERED OFFICE CHANGED ON 06/05/2018 FROM 7 PIER HEAD WAPPING HIGH STREET LONDON E1W 1PN |
15/01/1815 January 2018 | 23/06/17 TOTAL EXEMPTION FULL |
12/11/1712 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 23 June 2016 |
12/11/1612 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts for year ending 23 Jun 2016 |
08/11/158 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
08/11/158 November 2015 | 24/02/15 STATEMENT OF CAPITAL GBP 230 |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 23 June 2015 |
17/06/1517 June 2015 | DIRECTOR APPOINTED MR HAROLD WILLIAM GARNER |
14/11/1414 November 2014 | ADOPT ARTICLES 01/11/2014 |
03/11/143 November 2014 | CURRSHO FROM 31/10/2015 TO 23/06/2015 |
30/10/1430 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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