HILLCOTE 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
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-12 with updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2023-11-12 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

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

View Accounts

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Satisfaction of charge 103723180005 in full

View Document

06/08/216 August 2021 Satisfaction of charge 103723180006 in full

View Document

17/06/2117 June 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-03-28

View Document

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

15/10/2015 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103723180003

View Document

15/10/2015 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103723180004

View Document

14/10/2014 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103723180006

View Document

14/10/2014 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103723180005

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/03/2024 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE ANNE WARD / 07/05/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE ANNE WARD / 07/05/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 4 THE AXIUM CENTRE DORCHESTER ROAD LYTCHETT MINSTER POOLE BH16 6FE ENGLAND

View Document

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

17/09/1817 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103723180002

View Document

17/09/1817 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103723180001

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103723180004

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103723180003

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 5 JACKSON HOUSE 165-167 NEW ROAD WEST PARLEY FERNDOWN DORSET BH22 8EB UNITED KINGDOM

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103723180002

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103723180001

View Document

13/09/1613 September 2016 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