HIL PROPERTIES LIMITED

Company Documents

DateDescription
20/07/2320 July 2023 Final Gazette dissolved following liquidation

View Document

20/07/2320 July 2023 Final Gazette dissolved following liquidation

View Document

20/04/2320 April 2023 Return of final meeting in a members' voluntary winding up

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Appointment of a voluntary liquidator

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Declaration of solvency

View Document

06/12/216 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/12/143 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR STEPHEN PAUL SADLER

View Document

26/11/1226 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MRS. CATHERINE ELINOR FLEMING

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE BREMNER

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE BREMNER

View Document

30/08/1230 August 2012 SECRETARY APPOINTED MRS. CATHERINE ELINOR FLEMING

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR SONYA RICHARDS

View Document

07/11/117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/11/096 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / 3RD BARON ILIFFE OF YATTENDON ROBERT PETERRICHARD ILIFFE / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SONYA LORRAINE RICHARDS / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN BREMNER / 21/10/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGE ALAN BREMNER / 21/10/2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ILIFFE / 10/11/2008

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/03/046 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00

View Document

16/11/9916 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99

View Document

16/08/9916 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/97

View Document

22/04/9822 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

12/11/9712 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 S366A DISP HOLDING AGM 01/12/95

View Document

09/01/969 January 1996 S252 DISP LAYING ACC 01/12/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/95

View Document

16/12/9416 December 1994 REGISTERED OFFICE CHANGED ON 16/12/94 FROM:
HARBORNE COURT
67 HARBORNE ROAD
EDGBASTON
BIRMINGHAM B15 3BU

View Document

16/12/9416 December 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

16/12/9416 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/94

View Document

16/12/9416 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9416 December 1994 SECRETARY RESIGNED

View Document

16/12/9416 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/92

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 29/06/91

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 EXEMPTION FROM APPOINTING AUDITORS 22/10/91

View Document

04/12/904 December 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

06/12/896 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/899 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/88

View Document

09/02/899 February 1989 EXEMPTION FROM APPOINTING AUDITORS 251088

View Document

17/01/8917 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/8917 January 1989 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 27/06/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 DIRECTOR RESIGNED

View Document

05/08/875 August 1987 COMPANY NAME CHANGED
DILLONS SHOP PROPERTIES LIMITED
CERTIFICATE ISSUED ON 06/08/87

View Document

30/12/8630 December 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 28/06/86

View Document

29/04/8529 April 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

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