HILLSIDE PROPERTIES (UK) LTD

Company Documents

DateDescription
05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O D J COLOM & CO 2ND FLOOR, HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF ENGLAND

View Document

02/03/192 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/03/192 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/03/192 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/188 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/02/1623 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 1ST FLOOR HILLSIDE HOUSE 2-6 FRIERN PARK NORTH FINCHLEY N12 9BT

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 2ND FLOOR, HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/149 July 2014 COMPANY NAME CHANGED HILLSIDE ACCOUNTANCY LIMITED CERTIFICATE ISSUED ON 09/07/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SURGIT SINGH BHALLA / 05/11/2013

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR SURGIT SINGH BHALLA

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COLOM / 01/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

07/02/117 February 2011 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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