HILL VIEW 2014 LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-06-23

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

29/09/2429 September 2024 Appointment of Mr Hugh Alexander Briggs as a director on 2024-09-24

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

20/06/2420 June 2024 Termination of appointment of Federica Pietrogrande as a director on 2024-06-19

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-06-23

View Document

08/02/248 February 2024 Director's details changed for Mr Peter Shalson on 2024-02-05

View Document

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

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-23

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

08/10/228 October 2022 Appointment of Mr Peter Shalson as a director on 2022-10-04

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-23

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

16/03/2016 March 2020 23/06/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

11/01/1911 January 2019 23/06/18 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

06/05/186 May 2018 REGISTERED OFFICE CHANGED ON 06/05/2018 FROM 7 PIER HEAD WAPPING HIGH STREET LONDON E1W 1PN

View Document

15/01/1815 January 2018 23/06/17 TOTAL EXEMPTION FULL

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 23 June 2016

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

08/11/158 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

08/11/158 November 2015 24/02/15 STATEMENT OF CAPITAL GBP 230

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 23 June 2015

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR HAROLD WILLIAM GARNER

View Document

14/11/1414 November 2014 ADOPT ARTICLES 01/11/2014

View Document

03/11/143 November 2014 CURRSHO FROM 31/10/2015 TO 23/06/2015

View Document

30/10/1430 October 2014 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