HILLGATE PUBLIC RELATIONS LIMITED

03580919
24 BELL LANE BLACKWATER CAMBERLEY GU17 0NW

Documents

Documents
Date Category Description Pages
25 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 May 2024 incorporation Memorandum Articles 26 Buy now
01 May 2024 resolution Resolution 2 Buy now
30 Apr 2024 officers Appointment of director (Mr Dennis Van Der Geer) 2 Buy now
26 Apr 2024 officers Appointment of director (Mr Youri Van Der Mijn) 2 Buy now
26 Apr 2024 officers Appointment of director (Mr Ruud Wanck) 2 Buy now
26 Apr 2024 officers Appointment of director (Mr. GĂ©rard Ghazarian) 2 Buy now
17 Apr 2024 accounts Annual Accounts 6 Buy now
07 Sep 2023 officers Termination of appointment of director (Alexandra Mary Tracey) 1 Buy now
17 Aug 2023 accounts Annual Accounts 7 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 7 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 officers Appointment of director (Mrs Lenka Drablow) 2 Buy now
28 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2021 officers Termination of appointment of director (Sarah Katherine King) 1 Buy now
02 Jul 2021 officers Termination of appointment of director (Helena Gustafsson) 1 Buy now
02 Jul 2021 officers Appointment of director (Ms Catherine Killick Hoare) 2 Buy now
02 Jul 2021 officers Appointment of director (Ms Alexandra Mary Tracey) 2 Buy now
28 May 2021 officers Termination of appointment of director (Matthew James Howes) 1 Buy now
12 May 2021 officers Change of particulars for director (Ms Helena Gustafsson) 2 Buy now
12 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2021 accounts Annual Accounts 10 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2020 accounts Annual Accounts 9 Buy now
03 Mar 2020 officers Change of particulars for director (Ms Helena Gustafsson) 2 Buy now
18 Sep 2019 officers Change of particulars for director (Mrs Helena Manolopoulos) 2 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 9 Buy now
16 Jan 2019 officers Appointment of director (Mr Matthew James Howes) 2 Buy now
15 Jan 2019 officers Appointment of director (Ms Sarah Katherine King) 2 Buy now
24 Sep 2018 officers Termination of appointment of secretary (Sarah King) 1 Buy now
23 Sep 2018 officers Termination of appointment of director (Sarah Katherine King) 1 Buy now
13 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2018 officers Termination of appointment of director (Katharine Sara Whitfeld) 1 Buy now
08 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2018 mortgage Registration of a charge 27 Buy now
09 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 accounts Annual Accounts 9 Buy now
27 Apr 2018 officers Change of particulars for director (Mrs Helena Manolopoulos) 2 Buy now
27 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2017 officers Termination of appointment of director (Matthew James Howes) 1 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2017 accounts Annual Accounts 6 Buy now
09 Aug 2016 officers Appointment of director (Mr Matthew James Howes) 2 Buy now
28 Jul 2016 annual-return Annual Return 7 Buy now
10 Jun 2016 accounts Annual Accounts 6 Buy now
12 Jan 2016 officers Appointment of secretary (Ms Sarah King) 2 Buy now
12 Jan 2016 officers Termination of appointment of secretary (Christopher Michael Paine) 1 Buy now
29 Oct 2015 officers Termination of appointment of director (Christopher Michael Paine) 1 Buy now
03 Sep 2015 officers Change of particulars for director (Helena Manolopoulos) 2 Buy now
25 Aug 2015 annual-return Annual Return 8 Buy now
25 Aug 2015 officers Change of particulars for director (Mrs Sarah Katherine King) 2 Buy now
24 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2015 accounts Annual Accounts 6 Buy now
13 Apr 2015 resolution Resolution 13 Buy now
09 Dec 2014 capital Return of Allotment of shares 4 Buy now
14 Jul 2014 annual-return Annual Return 7 Buy now
04 Jun 2014 accounts Annual Accounts 3 Buy now
12 Jun 2013 annual-return Annual Return 7 Buy now
24 May 2013 accounts Annual Accounts 7 Buy now
14 Jun 2012 annual-return Annual Return 7 Buy now
13 Mar 2012 accounts Annual Accounts 6 Buy now
15 Jun 2011 annual-return Annual Return 7 Buy now
24 Mar 2011 accounts Annual Accounts 5 Buy now
24 Sep 2010 officers Termination of appointment of director (Nicholas Whitfeld) 1 Buy now
27 Aug 2010 annual-return Annual Return 8 Buy now
27 Aug 2010 officers Change of particulars for director (Katharine Sara Whitfeld) 2 Buy now
27 Aug 2010 officers Change of particulars for director (Mr Christopher Michael Paine) 2 Buy now
27 Aug 2010 officers Change of particulars for director (Helena Manolopoulos) 2 Buy now
27 Aug 2010 officers Change of particulars for director (Mr Nicholas John Whitfeld) 2 Buy now
18 Feb 2010 accounts Annual Accounts 5 Buy now
14 Oct 2009 officers Appointment of director (Mr Nicholas John Whitfeld) 2 Buy now
04 Aug 2009 accounts Annual Accounts 5 Buy now
30 Jun 2009 annual-return Return made up to 12/06/09; full list of members 4 Buy now
30 Apr 2009 officers Director appointed helena manolopoulos 2 Buy now
05 Jan 2009 officers Appointment terminated director deborah tribute 1 Buy now
24 Nov 2008 officers Appointment terminated director john higham 1 Buy now
09 Jul 2008 annual-return Return made up to 12/06/08; full list of members 5 Buy now
09 Jul 2008 officers Director appointed mrs sarah king 1 Buy now
17 Jan 2008 accounts Annual Accounts 5 Buy now
26 Oct 2007 annual-return Return made up to 12/06/07; no change of members 8 Buy now
31 Jul 2007 accounts Annual Accounts 5 Buy now
04 Sep 2006 accounts Annual Accounts 5 Buy now
19 Jul 2006 annual-return Return made up to 12/06/06; full list of members 8 Buy now
23 Jun 2005 annual-return Return made up to 12/06/05; full list of members 8 Buy now
20 Apr 2005 accounts Annual Accounts 5 Buy now
13 Jan 2005 officers New director appointed 2 Buy now
03 Aug 2004 accounts Annual Accounts 5 Buy now
07 Jun 2004 annual-return Return made up to 12/06/04; full list of members 7 Buy now
25 Feb 2004 address Registered office changed on 25/02/04 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE 1 Buy now