HILLBURY PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Director's details changed for Mr Daniel Hyun Evans on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from Maple House, 5 the Maples Cleeve Bristol BS49 4FS England to C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Daniel Hyun Evans on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG England to C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG on 2025-03-19

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

01/10/241 October 2024 Registration of charge 034503280021, created on 2024-09-27

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Registration of charge 034503280020, created on 2023-12-08

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/07/231 July 2023 Registration of charge 034503280016, created on 2023-06-27

View Document

01/07/231 July 2023 Registration of charge 034503280019, created on 2023-06-27

View Document

01/07/231 July 2023 Registration of charge 034503280018, created on 2023-06-27

View Document

01/07/231 July 2023 Registration of charge 034503280017, created on 2023-06-27

View Document

31/03/2331 March 2023 Registration of charge 034503280015, created on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 DIRECTOR APPOINTED MR DANIEL HYUN EVANS

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034503280003

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 2ND FLOOR, 53 HIGH STREET KEYNSHAM BRISTOL BS31 1DS

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN LYNDON EVANS / 15/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MS EUN HYE EVANS / 15/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LYNDON EVANS / 15/08/2018

View Document

15/08/1815 August 2018 SECRETARY'S CHANGE OF PARTICULARS / EUN HYE EVANS / 15/08/2018

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034503280002

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034503280001

View Document

07/07/177 July 2017 ADOPT ARTICLES 30/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LYNDON EVANS / 15/08/2016

View Document

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / EUN HYE EVANS / 15/08/2016

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 45 CHARLTON ROAD KEYNSHAM N E SOMERSET BS31 2JG

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/09

View Document

29/04/1029 April 2010 28/02/10 STATEMENT OF CAPITAL GBP 195502

View Document

26/03/1026 March 2010 MEMORANDUM OF ASSOCIATION

View Document

26/03/1026 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 28/02/2010

View Document

15/12/0915 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LYNDON EVANS / 15/12/2009

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 2 CHARNWOOD HOUSE MARSH ROAD ASHTON BRISTOL BS3 2NA

View Document

28/12/0628 December 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/12/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 COMPANY NAME CHANGED SHINERS CONTRACT CLEANERS LIMITE D CERTIFICATE ISSUED ON 30/11/06

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: 3 BEACONSFIELD ROAD WESTON SUPER MARE SOMERSET BS23 1YE

View Document

18/10/0118 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

29/10/9829 October 1998 EXEMPTION FROM APPOINTING AUDITORS 23/10/98

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/06/98

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 3 BEACONSFIELD ROAD WESTON SUPER MARE AVON BS23 1YE

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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