HILL VIEW LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 15 Theed Street London SE1 8st England to Broadwall House 21 Broadwall London SE1 9PL on 2025-05-21

View Document

29/01/2529 January 2025 Accounts for a small company made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Accounts for a small company made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Accounts for a small company made up to 2022-03-31

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Registered office address changed from 5th Floor, 1 Valentine Place London SE1 8QH England to 15 Theed Street London SE1 8st on 2021-12-07

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

13/10/2113 October 2021 Appointment of Mr Luke Thomas Adams as a director on 2021-09-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

23/12/1823 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 15 THEED STREET LONDON SE1 8ST

View Document

15/02/1715 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/11/1523 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078017710002

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR PAUL JOSEPH SEATON

View Document

17/10/1117 October 2011 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MARK GIBSON

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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