HILLYFIELD DEVELOPMENT LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/08/249 August 2024 Registration of charge 129984810003, created on 2024-08-01

View Document

09/08/249 August 2024 Registration of charge 129984810002, created on 2024-08-01

View Document

01/08/241 August 2024 Satisfaction of charge 129984810001 in full

View Document

03/01/243 January 2024 Registered office address changed from Somerfield House 59 London Road Maidstone ME16 8JH United Kingdom to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 2024-01-03

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-04 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/05/2311 May 2023 Cessation of Paul Michael Muehlthaler as a person with significant control on 2023-05-03

View Document

11/05/2311 May 2023 Notification of Coleshall Development Ltd as a person with significant control on 2023-05-03

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/05/2110 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129984810001

View Document

05/11/205 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information