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

Hillingdon Property Limited

Documents

Total Documents37
Total Pages202

Filing History

7 August 2020Confirmation statement made on 1 August 2020 with no updates
27 February 2020Micro company accounts made up to 31 May 2019
15 August 2019Change of details for Mr Nigel Anthony Renwick as a person with significant control on 15 August 2019
15 August 2019Director's details changed for Mrs Anna Rosemary Keenan Renwick on 15 August 2019
15 August 2019Director's details changed for Mr Nigel Anthony Renwick on 15 August 2019
15 August 2019Change of details for Mrs Anna Rosemary Keenan Renwick as a person with significant control on 15 August 2019
12 August 2019Registered office address changed from 16 Measham Road Ashby-De-La-Zouch Leicestershire LE65 2PF to 14a Measham Road Ashby-De-La-Zouch Leicestershire LE65 2PF on 12 August 2019
7 August 2019Confirmation statement made on 1 August 2019 with no updates
21 February 2019Micro company accounts made up to 31 May 2018
10 August 2018Confirmation statement made on 1 August 2018 with updates
22 February 2018Micro company accounts made up to 31 May 2017
2 August 2017Confirmation statement made on 1 August 2017 with no updates
2 August 2017Confirmation statement made on 1 August 2017 with no updates
21 February 2017Total exemption small company accounts made up to 31 May 2016
21 February 2017Total exemption small company accounts made up to 31 May 2016
4 August 2016Confirmation statement made on 1 August 2016 with updates
4 August 2016Confirmation statement made on 1 August 2016 with updates
22 January 2016Total exemption small company accounts made up to 31 May 2015
22 January 2016Total exemption small company accounts made up to 31 May 2015
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
2 June 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100
2 June 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100
2 June 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100
27 May 2014Appointment of Nigel Anthoy Renwick as a director
27 May 2014Appointment of Anna Rosemary Keenan Renwick as a director
27 May 2014Appointment of Anna Rosemary Keenan Renwick as a director
27 May 2014Appointment of Nigel Anthoy Renwick as a director
8 May 2014Termination of appointment of Barbara Kahan as a director
8 May 2014Termination of appointment of Barbara Kahan as a director
2 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
2 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing