HILLVALE PROPERTIES LIMITED

06286908
THE GRANGE THE GRANGE CASTLE LANE PENHOW NP26 3AD

Documents

Documents
Date Category Description Pages
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 13 Buy now
17 Feb 2023 accounts Annual Accounts 13 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 13 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2021 accounts Annual Accounts 14 Buy now
10 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2020 accounts Annual Accounts 12 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 12 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 11 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2017 accounts Annual Accounts 7 Buy now
23 Jun 2016 annual-return Annual Return 4 Buy now
05 Apr 2016 mortgage Registration of a charge 6 Buy now
24 Mar 2016 accounts Annual Accounts 7 Buy now
14 Oct 2015 mortgage Registration of a charge 12 Buy now
24 Jun 2015 annual-return Annual Return 4 Buy now
24 Jun 2015 officers Termination of appointment of director (Matthew John David Southall) 1 Buy now
02 Apr 2015 accounts Annual Accounts 6 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
19 Mar 2014 accounts Annual Accounts 7 Buy now
21 Jun 2013 annual-return Annual Return 5 Buy now
30 Oct 2012 officers Appointment of director (Mr David Emrys Jones) 2 Buy now
11 Oct 2012 accounts Annual Accounts 5 Buy now
28 Jun 2012 annual-return Annual Return 4 Buy now
22 Mar 2012 accounts Annual Accounts 6 Buy now
28 Jun 2011 annual-return Annual Return 4 Buy now
27 Jun 2011 officers Change of particulars for secretary (David Emrys Jones) 1 Buy now
27 Jun 2011 capital Return of Allotment of shares 3 Buy now
27 Jun 2011 officers Change of particulars for director (Mark David William Hazell) 2 Buy now
28 Feb 2011 accounts Annual Accounts 2 Buy now
27 Oct 2010 officers Appointment of secretary (David Emrys Jones) 3 Buy now
26 Oct 2010 officers Appointment of director (Mark David William Hazell) 3 Buy now
26 Oct 2010 officers Termination of appointment of director (Peter Morgan) 2 Buy now
26 Oct 2010 officers Termination of appointment of secretary (Peter Morgan) 2 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
29 Jun 2010 officers Change of particulars for director (Peter Lindsay Morgan) 2 Buy now
05 Mar 2010 accounts Annual Accounts 2 Buy now
24 Jun 2009 annual-return Return made up to 20/06/09; full list of members 3 Buy now
06 Nov 2008 accounts Annual Accounts 2 Buy now
24 Jun 2008 annual-return Return made up to 20/06/08; full list of members 3 Buy now
30 Jul 2007 officers New director appointed 2 Buy now
19 Jul 2007 officers Director resigned 1 Buy now
19 Jul 2007 officers Secretary resigned 1 Buy now
19 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
03 Jul 2007 address Registered office changed on 03/07/07 from: 788-790 finchley road london NW11 7TJ 1 Buy now
20 Jun 2007 incorporation Incorporation Company 16 Buy now