HILLSCOPE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
12/12/2112 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with updates |
07/10/217 October 2021 | Cessation of Mordechai Yehuda Wosner as a person with significant control on 2021-10-01 |
07/10/217 October 2021 | Cessation of William Cid De La Paz as a person with significant control on 2021-10-01 |
07/10/217 October 2021 | Cessation of James David Hassan as a person with significant control on 2021-10-01 |
07/10/217 October 2021 | Notification of Wf Estates Ltd as a person with significant control on 2021-10-01 |
07/10/217 October 2021 | Cessation of Maurice Perera as a person with significant control on 2021-10-01 |
07/10/217 October 2021 | Cessation of Adrian Olivero as a person with significant control on 2021-10-01 |
07/10/217 October 2021 | Cessation of Charna Weinfeld as a person with significant control on 2021-10-01 |
07/10/217 October 2021 | Cessation of Subash Malkani as a person with significant control on 2021-10-01 |
07/10/217 October 2021 | Cessation of David Dennis Cuby as a person with significant control on 2021-10-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
29/08/1729 August 2017 | Annual accounts small company total exemption made up to 31 May 2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
25/12/1625 December 2016 | 08/12/15 STATEMENT OF CAPITAL GBP 2 |
20/12/1620 December 2016 | CURREXT FROM 31/12/2016 TO 31/05/2017 |
08/12/158 December 2015 | REGISTERED OFFICE CHANGED ON 08/12/2015 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
08/12/158 December 2015 | DIRECTOR APPOINTED MR MOSES SCHREIBER |
08/12/158 December 2015 | SECRETARY APPOINTED MRS RIFKA NIEDERMAN |
08/12/158 December 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
02/12/152 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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