HILLSCOPE 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
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

07/10/217 October 2021 Cessation of Mordechai Yehuda Wosner as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Cessation of William Cid De La Paz as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Cessation of James David Hassan as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Notification of Wf Estates Ltd as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Cessation of Maurice Perera as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Cessation of Adrian Olivero as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Cessation of Charna Weinfeld as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Cessation of Subash Malkani as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Cessation of David Dennis Cuby as a person with significant control on 2021-10-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 May 2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

25/12/1625 December 2016 08/12/15 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1620 December 2016 CURREXT FROM 31/12/2016 TO 31/05/2017

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR MOSES SCHREIBER

View Document

08/12/158 December 2015 SECRETARY APPOINTED MRS RIFKA NIEDERMAN

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

02/12/152 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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