HILLSTONE HOMES PROPERTY DEVELOPERS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/10/2428 October 2024 Registered office address changed from Bouldrewood Farm Old Ham Lane Lenham Maidstone Kent ME17 2LT England to Lark Rise Sandown Road Sandwich CT13 9NY on 2024-10-28

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Registration of charge 131153460005, created on 2024-01-19

View Document

09/08/239 August 2023 Micro company accounts made up to 2023-01-31

View Document

10/05/2310 May 2023 Registration of charge 131153460004, created on 2023-04-28

View Document

27/04/2327 April 2023 Registered office address changed from Cherrybank Upper Street Leeds Maidstone ME17 1SD England to Bouldrewood Farm Old Ham Lane Lenham Maidstone Kent ME17 2LT on 2023-04-27

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/12/2219 December 2022 Registration of charge 131153460003, created on 2022-12-15

View Document

29/09/2229 September 2022 Registration of charge 131153460002, created on 2022-09-12

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

11/02/2211 February 2022 Registration of charge 131153460001, created on 2022-02-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Change of details for Ms Muna Maria Claudette Nahab as a person with significant control on 2021-11-01

View Document

22/10/2122 October 2021 Registered office address changed from Lark Rise Sandown Road Sandwich Kent CT13 9NY United Kingdom to Cherrybank Upper Street Leeds Maidstone ME17 1SD on 2021-10-22

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / MS MUNA NAHAB / 04/02/2021

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNA NAHAB

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MS MUNA MARIA CLAUDETTE NAHAB

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR YASMIN NAHAB

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR FAWAZ NAHAB

View Document

06/01/216 January 2021 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