HILL CANNON CONSULTING LLP

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

06/12/196 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR GLYNN LEONARD RHODES / 29/11/2019

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR GLYNN LEONARD RHODES / 29/11/2019

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / GLYNN LEONARD RHODES / 14/11/2015

View Document

09/12/159 December 2015 ANNUAL RETURN MADE UP TO 14/11/15

View Document

12/12/1412 December 2014 ANNUAL RETURN MADE UP TO 14/11/14

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / GLYNN LEONARD RHODES / 14/11/2013

View Document

06/01/146 January 2014 ANNUAL RETURN MADE UP TO 14/11/13

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1221 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT VOLLAR / 14/11/2012

View Document

21/11/1221 November 2012 ANNUAL RETURN MADE UP TO 14/11/12

View Document

21/11/1221 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GLYNN LEONARD RHODES / 14/11/2012

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

06/12/116 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT VOLLAR / 14/11/2011

View Document

06/12/116 December 2011 ANNUAL RETURN MADE UP TO 14/11/11

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

26/08/1126 August 2011 COMPANY NAME CHANGED HILL CANNON PARKING LLP CERTIFICATE ISSUED ON 26/08/11

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 4 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX

View Document

14/12/1014 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GLYNN LEONARD RHODES / 14/11/2010

View Document

14/12/1014 December 2010 ANNUAL RETURN MADE UP TO 14/11/10

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/02/102 February 2010 ANNUAL RETURN MADE UP TO 14/11/09

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 14/11/08

View Document

28/01/0928 January 2009 MEMBER'S PARTICULARS STEPHEN VOLLAR

View Document

28/01/0928 January 2009 LLP MEMBER GLOBAL STEPHEN VOLLAR DETAILS CHANGED BY FORM RECEIVED ON 27-01-2009 FOR LLP OC306965

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM ROYAL CHAMBERS STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

13/02/0813 February 2008 ANNUAL RETURN MADE UP TO 12/12/07

View Document

10/02/0810 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

21/11/0621 November 2006 ANNUAL RETURN MADE UP TO 14/11/06

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: APRIL COTTAGE 4 RUDDING DOWER RUDDING LANE HARROGATE NORTH YORKSHIRE HG3 1LL

View Document

14/11/0514 November 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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