HILLGROVE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

10/12/2410 December 2024 Appointment of Mr Harry James Richard Mellor as a director on 2024-12-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MELLOR

View Document

30/03/2130 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

19/03/1919 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR ALAN RAYMOND WILLIAMS

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

17/08/1817 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM CAPITAL HOUSE 39 ANCHORAGE ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2PJ

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/10/158 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/153 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/153 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/153 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/10/147 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/10/125 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR ANTHONY EDWARD WILLIAMS

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS

View Document

15/11/1115 November 2011 ALTER ARTICLES 08/11/2011

View Document

15/11/1115 November 2011 ARTICLES OF ASSOCIATION

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/10/101 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MELLOR / 20/11/2009

View Document

19/10/0919 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 23 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BS

View Document

09/06/099 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

07/04/097 April 2009 SECTION 519

View Document

03/10/083 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MELLOR / 24/09/2007

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

29/02/0829 February 2008 NC INC ALREADY ADJUSTED 03/12/2007

View Document

20/02/0820 February 2008 NC INC ALREADY ADJUSTED 03/12/07

View Document

20/02/0820 February 2008 £ NC 100/1000000 03/1

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: 38 ESSEX ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6NS

View Document

27/11/0727 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0719 November 2007 COMPANY NAME CHANGED CNRE LIMITED CERTIFICATE ISSUED ON 19/11/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 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