HILL INTERNATIONAL (UK) LIMITED

03561760
HIGHLAND HOUSE CADBURY EXETER DEVON EX5 5LA

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 accounts Annual Accounts 8 Buy now
12 Aug 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
06 Apr 2023 accounts Annual Accounts 8 Buy now
02 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 7 Buy now
05 Aug 2021 accounts Annual Accounts 7 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 8 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2019 accounts Annual Accounts 20 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 25 Buy now
04 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Oct 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2017 officers Termination of appointment of director (Renny Borhan) 1 Buy now
01 Jun 2017 officers Termination of appointment of director (David Louis Richter) 1 Buy now
19 May 2017 mortgage Registration of a charge 13 Buy now
11 May 2017 mortgage Statement of release/cease from a charge 8 Buy now
11 May 2017 mortgage Statement of release/cease from a charge 8 Buy now
20 Feb 2017 accounts Annual Accounts 147 Buy now
12 May 2016 annual-return Annual Return 6 Buy now
15 Oct 2015 accounts Annual Accounts 138 Buy now
28 May 2015 annual-return Annual Return 6 Buy now
17 Feb 2015 officers Termination of appointment of director (Irvin Elliot Richter) 1 Buy now
03 Nov 2014 mortgage Registration of a charge 73 Buy now
23 Oct 2014 accounts Annual Accounts 165 Buy now
14 Oct 2014 mortgage Registration of a charge 115 Buy now
02 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2014 annual-return Annual Return 7 Buy now
26 Nov 2013 officers Change of particulars for director (Irvin Elliot Richter) 2 Buy now
19 Aug 2013 accounts Annual Accounts 135 Buy now
22 May 2013 annual-return Annual Return 7 Buy now
02 May 2013 mortgage Registration of a charge 18 Buy now
07 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Oct 2012 accounts Annual Accounts 165 Buy now
31 May 2012 annual-return Annual Return 7 Buy now
29 Nov 2011 accounts Annual Accounts 23 Buy now
17 May 2011 annual-return Annual Return 7 Buy now
12 Oct 2010 accounts Annual Accounts 126 Buy now
18 May 2010 annual-return Annual Return 6 Buy now
18 May 2010 officers Change of particulars for director (Raouf S Ghali) 2 Buy now
18 May 2010 officers Change of particulars for director (David Louis Richter) 2 Buy now
18 May 2010 officers Change of particulars for director (Renny Borhan) 2 Buy now
18 May 2010 officers Change of particulars for director (Director Irvin Elliot Richter) 2 Buy now
26 Jan 2010 accounts Annual Accounts 21 Buy now
30 Sep 2009 officers Director's change of particulars / renny borhan / 01/08/2009 1 Buy now
13 May 2009 annual-return Return made up to 11/05/09; full list of members 4 Buy now
23 Apr 2009 accounts Annual Accounts 113 Buy now
31 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
27 Jan 2009 officers Director's change of particulars / david richter / 17/08/2008 1 Buy now
04 Sep 2008 accounts Annual Accounts 19 Buy now
02 Jul 2008 address Registered office changed on 02/07/2008 from 1 london bridge london SE1 9BG 1 Buy now
12 Jun 2008 annual-return Return made up to 11/05/08; full list of members 6 Buy now
23 Dec 2007 resolution Resolution 11 Buy now
14 Jun 2007 annual-return Return made up to 11/05/07; full list of members 9 Buy now
20 Oct 2006 address Registered office changed on 20/10/06 from: 4TH floor 1-3 college hill london EC4R 2RA 1 Buy now
07 Jun 2006 annual-return Return made up to 11/05/06; full list of members 7 Buy now
12 Apr 2006 accounts Annual Accounts 14 Buy now
23 Jul 2005 address Registered office changed on 23/07/05 from: ivybridge house 1-5 adam street london WC2N 6AA 1 Buy now
27 Jun 2005 accounts Annual Accounts 13 Buy now
18 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 May 2005 annual-return Return made up to 11/05/05; full list of members 8 Buy now
13 May 2005 officers New director appointed 2 Buy now
26 Jan 2005 accounts Annual Accounts 13 Buy now
27 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
20 May 2004 annual-return Return made up to 11/05/04; full list of members 8 Buy now
17 Mar 2004 officers New director appointed 2 Buy now
17 Mar 2004 officers New director appointed 2 Buy now
11 Feb 2004 officers Director resigned 1 Buy now
02 Feb 2004 accounts Annual Accounts 13 Buy now
14 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 2 Buy now
07 Jul 2003 annual-return Return made up to 11/05/03; full list of members 7 Buy now
19 Jun 2003 auditors Auditors Resignation Company 1 Buy now
03 Apr 2003 accounts Annual Accounts 13 Buy now
07 Mar 2003 officers New director appointed 2 Buy now
24 Feb 2003 officers Director resigned 1 Buy now
25 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
08 Jul 2002 annual-return Return made up to 11/05/02; full list of members 7 Buy now
03 Nov 2001 accounts Annual Accounts 12 Buy now
20 Jul 2001 officers New secretary appointed 2 Buy now
18 Jul 2001 officers New director appointed 2 Buy now
21 Jun 2001 officers Secretary resigned 1 Buy now
21 Jun 2001 officers Director resigned 1 Buy now
09 May 2001 annual-return Return made up to 11/05/01; full list of members 7 Buy now
19 Apr 2001 accounts Annual Accounts 13 Buy now
20 Oct 2000 accounts Delivery ext'd 3 mth 31/12/99 1 Buy now
07 Jul 2000 annual-return Return made up to 11/05/00; full list of members 7 Buy now
12 Apr 2000 accounts Annual Accounts 12 Buy now
15 Mar 2000 address Registered office changed on 15/03/00 from: portman square house 43-45 portman square london W1H 0HN 1 Buy now
05 Nov 1999 annual-return Return made up to 11/05/99; full list of members 7 Buy now