HILLSTONE 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
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SLAKHAN SINGH KHERA / 01/08/2020

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM LUXTERS WEST END LANE STOKE POGES SLOUGH SL2 4ND ENGLAND

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KULWINDER SINGH DHALIWAL / 01/08/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 0NN UNITED KINGDOM

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

18/04/1818 April 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSETLINK LIMITED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106430110002

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106430110001

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR SLAKHAN SINGH KHERA

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR KULWINDER SINGH DHALIWAL

View Document

17/03/1717 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

28/02/1728 February 2017 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