HILLVIEW DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-10-17 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-17 with updates

View Document

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

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

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

View Accounts

14/07/2014 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

06/08/196 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/194 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

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

View Accounts

19/04/1819 April 2018 CESSATION OF CCD BETA LIMITED AS A PSC

View Document

19/04/1819 April 2018 CESSATION OF CCD ALPHA LIMITED AS A PSC

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADIA MILLAR

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIA SACCOMANDO / 12/04/2016

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM AUCHENGREE FARM LENZIE ROAD STEPPS GLASGOW G33

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ALESSANDRO SACCOMANDO / 12/04/2016

View Document

23/10/1523 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

29/08/1529 August 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/12/1213 December 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/12/117 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/11/1012 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA SACCOMANDO / 17/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO SACCOMANDO / 17/10/2009

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALESSANDRO SACCOMANDO / 17/10/2009

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MRS NADIA MILLAR

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA SACCOMANDO / 30/04/2008

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALESSANDRO SACCOMANDO / 30/04/2008

View Document

24/11/0824 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: PKF ACCOUNTANTS & BUSINESS ADVISORS, 78 CARLTON PLACE GLASGOW G5 9TH

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: PKF ACCOUNTANTS AND BUSINESS ADVISORS, 78 CARLTON PLACE GLASGOW G5 9TH

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: INGLEFIELD MOSSWELL ROAD, MILNGAVIE GLASGOW G62 8HB

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 5 OSWALD STREET GLASGOW G1 4QR

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

31/10/9931 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 PARTIC OF MORT/CHARGE *****

View Document

11/01/9611 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/11/956 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM: C/O ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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