Download leads from Nexok and grow your business. Find out more

4 The Hill Management Company Limited

Documents

Total Documents111
Total Pages517

Filing History

20 November 2023Confirmation statement made on 13 November 2023 with updates
22 September 2023Micro company accounts made up to 31 December 2022
10 March 2023Confirmation statement made on 6 March 2023 with no updates
18 May 2022Total exemption full accounts made up to 31 December 2021
16 March 2022Confirmation statement made on 6 March 2022 with no updates
29 April 2021Total exemption full accounts made up to 31 December 2020
16 March 2021Confirmation statement made on 6 March 2021 with no updates
22 October 2020Total exemption full accounts made up to 31 December 2019
6 March 2020Confirmation statement made on 6 March 2020 with no updates
1 October 2019Total exemption full accounts made up to 31 December 2018
28 March 2019Confirmation statement made on 6 March 2019 with no updates
21 September 2018Total exemption full accounts made up to 31 December 2017
22 March 2018Confirmation statement made on 6 March 2018 with no updates
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
20 April 2017Confirmation statement made on 6 March 2017 with updates
20 April 2017Confirmation statement made on 6 March 2017 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5
1 October 2015Total exemption full accounts made up to 31 December 2014
1 October 2015Total exemption full accounts made up to 31 December 2014
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5
20 January 2015Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to Alva House Valley Drive Gravesend Kent DA12 5UE on 20 January 2015
20 January 2015Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to Alva House Valley Drive Gravesend Kent DA12 5UE on 20 January 2015
22 August 2014Total exemption full accounts made up to 31 December 2013
22 August 2014Total exemption full accounts made up to 31 December 2013
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
14 March 2013Total exemption small company accounts made up to 31 December 2012
14 March 2013Total exemption small company accounts made up to 31 December 2012
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
19 October 2012Termination of appointment of Debbie Wood as a director
19 October 2012Appointment of Miss Nicola Brock as a director
19 October 2012Appointment of Miss Nicola Brock as a director
19 October 2012Termination of appointment of Debbie Wood as a director
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
27 February 2012Total exemption full accounts made up to 31 December 2011
27 February 2012Total exemption full accounts made up to 31 December 2011
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
7 March 2011Total exemption small company accounts made up to 31 December 2010
7 March 2011Total exemption small company accounts made up to 31 December 2010
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
29 July 2010Director's details changed for Debbie Wood on 15 June 2010
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
29 July 2010Director's details changed for Debbie Wood on 15 June 2010
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
19 January 2010Total exemption small company accounts made up to 31 December 2009
19 January 2010Total exemption small company accounts made up to 31 December 2009
2 September 2009Return made up to 15/06/09; full list of members
2 September 2009Return made up to 15/06/09; full list of members
4 August 2009Registered office changed on 04/08/2009 from the cloisters flat 2 4 the hill northfleet kent DA11 9EU
4 August 2009Registered office changed on 04/08/2009 from the cloisters flat 2 4 the hill northfleet kent DA11 9EU
20 January 2009Total exemption small company accounts made up to 31 December 2008
20 January 2009Total exemption small company accounts made up to 31 December 2008
1 July 2008Return made up to 15/06/08; full list of members
1 July 2008Return made up to 15/06/08; full list of members
26 March 2008Appointment terminated director and secretary kathryn lambie
26 March 2008Director and secretary appointed daniella brock
26 March 2008Appointment terminated director and secretary kathryn lambie
26 March 2008Director and secretary appointed daniella brock
11 March 2008Registered office changed on 11/03/2008 from the cloisters flat 3 4 the hill northfleet kent DA11 9EU
11 March 2008Registered office changed on 11/03/2008 from the cloisters flat 3 4 the hill northfleet kent DA11 9EU
1 February 2008Total exemption full accounts made up to 31 December 2007
1 February 2008Total exemption full accounts made up to 31 December 2007
28 June 2007Return made up to 15/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 June 2007Return made up to 15/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 February 2007Total exemption full accounts made up to 31 December 2006
19 February 2007Total exemption full accounts made up to 31 December 2006
21 June 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 June 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 February 2006Total exemption full accounts made up to 31 December 2005
16 February 2006Total exemption full accounts made up to 31 December 2005
27 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 January 2005Total exemption full accounts made up to 31 December 2004
25 January 2005Total exemption full accounts made up to 31 December 2004
5 July 2004Accounting reference date extended from 31/07/04 to 31/12/04
5 July 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
5 July 2004Accounting reference date extended from 31/07/04 to 31/12/04
5 July 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
24 June 2004Ad 30/03/04--------- £ si 4@1=4 £ ic 1/5
24 June 2004Ad 30/03/04--------- £ si 4@1=4 £ ic 1/5
30 April 2004New secretary appointed;new director appointed
30 April 2004New secretary appointed;new director appointed
30 April 2004Secretary resigned
30 April 2004Secretary resigned
30 April 2004New director appointed
30 April 2004New director appointed
30 April 2004Director resigned
30 April 2004Director resigned
30 August 2003New director appointed
30 August 2003New secretary appointed;new director appointed
30 August 2003New director appointed
30 August 2003New secretary appointed;new director appointed
15 July 2003Director resigned
15 July 2003Director resigned
15 July 2003Secretary resigned
15 July 2003Secretary resigned
3 July 2003Incorporation
3 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing