HILLWOOD CAPITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2023-12-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with updates |
23/01/2423 January 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-21 with updates |
18/05/2318 May 2023 | Change of details for Blore Holdings Limited as a person with significant control on 2023-05-18 |
03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03 |
08/03/238 March 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-10-21 with no updates |
20/12/2220 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
16/02/2216 February 2022 | Termination of appointment of Douglas Grey Lingafelter as a director on 2021-10-22 |
16/02/2216 February 2022 | Termination of appointment of Richard Gordon Milne as a director on 2021-10-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-21 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/06/203 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE LONDON SW1Y 4LB UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/11/1713 November 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
25/10/1725 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017 |
18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/12/159 December 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/06/1518 June 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
17/06/1517 June 2015 | PREVEXT FROM 31/10/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/10/1422 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
27/11/1327 November 2013 | DIRECTOR APPOINTED MR RICHARD GORDON MILNE |
19/11/1319 November 2013 | DIRECTOR APPOINTED MR EDUARDO MARIA TOMACELLI FILOMARINO |
19/11/1319 November 2013 | DIRECTOR APPOINTED MR DOUGLAS GREY LINGAFELTER |
19/11/1319 November 2013 | APPOINTMENT TERMINATED, DIRECTOR LEE MOORE |
21/10/1321 October 2013 | 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