HILLVIEW ESTATES LTD

03879522
MEDCAR HOUSE 149A STAMFORD HILL LONDON N16 5LL

Documents

Documents
Date Category Description Pages
06 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2023 accounts Annual Accounts 11 Buy now
25 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2022 accounts Annual Accounts 11 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 mortgage Registration of a charge 4 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 12 Buy now
24 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2021 officers Appointment of director (Mr Myer Bernard Rothfeld) 2 Buy now
13 Jul 2021 officers Termination of appointment of director (Yoel Erlanger) 1 Buy now
20 May 2021 officers Termination of appointment of director (Jonah Perelman) 1 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 accounts Annual Accounts 12 Buy now
20 Nov 2019 accounts Annual Accounts 11 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 accounts Annual Accounts 12 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Nov 2016 accounts Annual Accounts 3 Buy now
26 Nov 2015 accounts Annual Accounts 3 Buy now
25 Nov 2015 annual-return Annual Return 6 Buy now
27 Nov 2014 accounts Annual Accounts 3 Buy now
26 Nov 2014 annual-return Annual Return 6 Buy now
05 Dec 2013 annual-return Annual Return 6 Buy now
28 Nov 2013 accounts Annual Accounts 3 Buy now
22 Nov 2012 accounts Annual Accounts 4 Buy now
22 Nov 2012 annual-return Annual Return 6 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
30 Nov 2011 annual-return Annual Return 6 Buy now
19 Jan 2011 annual-return Annual Return 6 Buy now
23 Nov 2010 accounts Annual Accounts 4 Buy now
24 Dec 2009 annual-return Annual Return 5 Buy now
24 Dec 2009 officers Change of particulars for director (Yoel Erlanger) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Jonah Perelman) 2 Buy now
23 Dec 2009 accounts Annual Accounts 4 Buy now
22 Jan 2009 officers Director appointed yoel erlanger 1 Buy now
30 Dec 2008 accounts Annual Accounts 6 Buy now
18 Nov 2008 annual-return Return made up to 18/11/08; full list of members 4 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA 1 Buy now
30 Nov 2007 annual-return Return made up to 18/11/07; no change of members 7 Buy now
21 Nov 2007 accounts Annual Accounts 3 Buy now
08 Dec 2006 annual-return Return made up to 18/11/06; full list of members 7 Buy now
03 May 2006 annual-return Return made up to 18/11/05; full list of members 7 Buy now
03 Jan 2006 accounts Annual Accounts 2 Buy now
10 Nov 2004 accounts Annual Accounts 2 Buy now
09 Nov 2004 annual-return Return made up to 18/11/04; full list of members 7 Buy now
14 Nov 2003 annual-return Return made up to 18/11/03; full list of members 7 Buy now
24 Dec 2002 accounts Annual Accounts 3 Buy now
18 Dec 2002 annual-return Return made up to 18/11/02; full list of members 7 Buy now
06 Dec 2001 annual-return Return made up to 18/11/01; full list of members 6 Buy now
17 Sep 2001 accounts Annual Accounts 2 Buy now
21 Nov 2000 annual-return Return made up to 18/11/00; full list of members 6 Buy now
01 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2000 mortgage Particulars of mortgage/charge 4 Buy now
28 Jun 2000 accounts Accounting reference date extended from 30/11/00 to 28/02/01 1 Buy now
19 Apr 2000 officers New director appointed 2 Buy now
24 Feb 2000 officers Director resigned 1 Buy now
24 Feb 2000 officers Secretary resigned 1 Buy now
24 Feb 2000 address Registered office changed on 24/02/00 from: 4 amhurst parade amhurst park london N16 5AA 1 Buy now
22 Feb 2000 officers New director appointed 3 Buy now
22 Feb 2000 officers New secretary appointed 2 Buy now
22 Feb 2000 address Registered office changed on 22/02/00 from: 43 wellington avenue london N15 6AX 1 Buy now
18 Nov 1999 incorporation Incorporation Company 14 Buy now