HILLS BALFOUR HOLDINGS LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Final Gazette dissolved following liquidation

View Document

12/06/2412 June 2024 Final Gazette dissolved following liquidation

View Document

12/03/2412 March 2024 Return of final meeting in a members' voluntary winding up

View Document

16/02/2316 February 2023 Appointment of a voluntary liquidator

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Registered office address changed from 58 Southwark Bridge Road C/O Accounting London SE1 0AS England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-02-16

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Declaration of solvency

View Document

29/07/2129 July 2021 Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

View Document

27/07/2127 July 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-05-10

View Document

29/06/2129 June 2021 Registered office address changed from 58 Southwark Bridge Road 58 Southwark Bridge Road C/O Nimmi Shah London SE1 0AS England to 58 Southwark Bridge Road C/O Accounting London SE1 0AS on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED CHRIS GESSNER

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR JEFF FINE

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MMGY GLOBAL UK HOLDING LTD

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF FINE / 07/03/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE HILLS-BALFOUR / 07/03/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WIEGAND / 07/03/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON REID / 07/03/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MURPHY / 07/03/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MCCONNELL / 07/03/2018

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL LAPEER / 07/03/2018

View Document

21/12/1821 December 2018 CURREXT FROM 31/03/2018 TO 31/12/2018

View Document

14/08/1814 August 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 10 LONDON MEWS LONDON W2 1HY UNITED KINGDOM

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR CLAYTON REID

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR JEFF FINE

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR ANDREW WIEGAND

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR DENNIS MURPHY

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR HUGH MCCONNELL

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR KARL LAPEER

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BALFOUR

View Document

19/03/1819 March 2018 CESSATION OF AMANDA JANE HILLS-BALFOUR AS A PSC

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLOAN

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN MILLS

View Document

19/03/1819 March 2018 CESSATION OF PETER ROSS BALFOUR AS A PSC

View Document

26/01/1826 January 2018 SUB-DIVISION 16/01/18

View Document

24/01/1824 January 2018 ADOPT ARTICLES 16/01/2018

View Document

24/01/1824 January 2018 ADOPT ARTICLES 16/01/2018

View Document

24/01/1824 January 2018 ADOPT ARTICLES 18/01/2018

View Document

24/01/1824 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/01/1824 January 2018 16/01/18 STATEMENT OF CAPITAL GBP 214

View Document

24/01/1824 January 2018 16/01/18 STATEMENT OF CAPITAL GBP 213

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MS AMANDA JANE HILLS-BALFOUR / 16/01/2018

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROSS BALFOUR

View Document

18/01/1818 January 2018 SOLVENCY STATEMENT DATED 18/01/18

View Document

18/01/1818 January 2018 SOLVENCY STATEMENT DATED 18/01/18

View Document

18/01/1818 January 2018 REDUCE ISSUED CAPITAL 18/01/2018

View Document

18/01/1818 January 2018 REDUCE ISSUED CAPITAL 18/01/2018

View Document

18/01/1818 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 106.5

View Document

18/01/1818 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 213.00

View Document

18/01/1818 January 2018 STATEMENT BY DIRECTORS

View Document

18/01/1818 January 2018 STATEMENT BY DIRECTORS

View Document

17/07/1717 July 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

11/07/1711 July 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