HILLFIELD PROPERTIES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewSecretary's details changed for Joe Dawson on 2025-07-23

View Document

24/07/2524 July 2025 NewChange of details for Susannah Jane Dawson as a person with significant control on 2023-11-09

View Document

23/07/2523 July 2025 NewDirector's details changed for Susanna Jane Dawson on 2023-11-09

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

23/09/2423 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

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

27/09/2227 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

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

24/09/1824 September 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

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

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

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 SAIL ADDRESS CHANGED FROM: 40 SPRINGFIELD AVENUE LONDON N10 3SY UNITED KINGDOM

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA JANE DAWSON / 17/12/2012

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 40 SPRINGFIELD AVENUE MUSWELL HILL LONDON N10 3SY

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA DAWSON / 31/01/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JOE DAWSON / 31/01/2009

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 67 HILLFIELD PARK LONDON N10 3QV

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: NIEMAN WALTERS ROSEWOOD SUITE, TERESA GAVIN HOUSE, WOODFORD GREEN ESSEX IG8 8FH

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/12/00

View Document

24/10/0024 October 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 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