HILLBESCA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Secretary's details changed for Madeleine Phyllis Jones on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Madeleine Phyllis Jones on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Madeleine Phyllis Jones as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

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

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-05-26 with updates

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEORGE BONE

View Document

02/06/202 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/06/2020

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADELEINE PHYLLIS JONES

View Document

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

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SMITH

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN HARRIS / 01/06/2013

View Document

07/08/137 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/07/1229 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE BONE / 12/02/2011

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN HARRIS / 02/10/2009

View Document

04/08/104 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE PHYLLIS JONES / 02/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CROWLEY SMITH / 02/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE BONE / 02/10/2009

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/07/0926 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM GLOBE HOUSE,, ECLIPSE HOUSE SITTINGBOURNE ROAD, MAIDSTONE KENT ME14 3EN

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BONE / 18/08/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 47 THE PADDOCKS INGATESTONE ESSEX CM4 0BH

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 REGISTERED OFFICE CHANGED ON 22/08/95 FROM: 170 EDWIN ROAD RAINHAM KENT ME8 0AQ

View Document

08/08/958 August 1995 SECRETARY RESIGNED

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/11/945 November 1994 AUDITOR'S RESIGNATION

View Document

01/08/941 August 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/07/9227 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/07/9013 July 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/08/8929 August 1989 RETURN MADE UP TO 19/08/89; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/10/8722 October 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 RETURN MADE UP TO 27/12/86; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/04/8622 April 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

22/04/8622 April 1986 RETURN MADE UP TO 25/12/85; FULL LIST OF MEMBERS

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