HILLINGDON PROPERTY LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

03/02/233 February 2023 Director's details changed for Mrs Anna Rosemary Keenan Renwick on 2023-01-26

View Document

03/02/233 February 2023 Registered office address changed from New House Deanslade Farm Claypit Lane Lichfield WS14 0AG England to 78 Gaia Lane Lichfield WS13 7LS on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mr Nigel Anthony Renwick on 2023-01-26

View Document

03/02/233 February 2023 Change of details for Mrs Anna Rosemary Keenan Renwick as a person with significant control on 2023-01-26

View Document

03/02/233 February 2023 Change of details for Mr Nigel Anthony Renwick as a person with significant control on 2023-01-26

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY RENWICK / 10/05/2021

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ROSEMARY KEENAN RENWICK / 10/05/2021

View Document

10/05/2110 May 2021 PSC'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY RENWICK / 10/05/2021

View Document

10/05/2110 May 2021 PSC'S CHANGE OF PARTICULARS / MRS ANNA ROSEMARY KEENAN RENWICK / 10/05/2021

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 14A MEASHAM ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2PF ENGLAND

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNA ROSEMARY KEENAN RENWICK / 15/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY RENWICK / 15/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ROSEMARY KEENAN RENWICK / 15/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY RENWICK / 15/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 16 MEASHAM ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2PF

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 02/05/14 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED NIGEL ANTHOY RENWICK

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED ANNA ROSEMARY KEENAN RENWICK

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/05/142 May 2014 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