HILL PROPERTIES (ESSEX) LIMITED

06468923
21 LODGE LANE GRAYS ESSEX RM17 5RY

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 10 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 9 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 accounts Annual Accounts 10 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 10 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2020 officers Change of particulars for director (Mr Ian Drury) 2 Buy now
13 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2020 accounts Annual Accounts 10 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2019 officers Change of particulars for director (Mr Ian Drury) 2 Buy now
12 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2019 mortgage Registration of a charge 30 Buy now
07 Aug 2019 mortgage Registration of a charge 31 Buy now
17 Jul 2019 accounts Annual Accounts 10 Buy now
09 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2018 officers Termination of appointment of director (Davina Jane Richardson) 1 Buy now
27 Sep 2018 accounts Annual Accounts 10 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2017 officers Change of particulars for director (Mr Ian Drury) 2 Buy now
29 Sep 2017 accounts Annual Accounts 10 Buy now
28 Sep 2017 officers Appointment of director (Mrs Davina Jane Richardson) 2 Buy now
01 Sep 2017 officers Termination of appointment of secretary (Davina Jane Richardson) 1 Buy now
01 Sep 2017 officers Termination of appointment of director (Davina Jane Richardson) 1 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 8 Buy now
15 Jan 2016 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
03 Feb 2015 officers Change of particulars for director (Mr Ian Drury) 2 Buy now
03 Feb 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
19 Feb 2014 annual-return Annual Return 5 Buy now
23 Sep 2013 accounts Annual Accounts 15 Buy now
11 Feb 2013 annual-return Annual Return 5 Buy now
02 Oct 2012 accounts Annual Accounts 7 Buy now
14 Feb 2012 annual-return Annual Return 5 Buy now
18 Aug 2011 accounts Annual Accounts 8 Buy now
23 Feb 2011 annual-return Annual Return 5 Buy now
24 Jan 2011 officers Change of particulars for director (Ian Drury) 2 Buy now
24 Jan 2011 officers Change of particulars for director (Ian Drury) 2 Buy now
03 Oct 2010 accounts Annual Accounts 7 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
01 Oct 2009 accounts Annual Accounts 7 Buy now
09 Feb 2009 annual-return Return made up to 10/01/09; full list of members 4 Buy now
05 Feb 2009 officers Director's change of particulars / ian drury / 09/05/2008 1 Buy now
15 Sep 2008 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
16 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
16 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
16 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
16 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
21 Feb 2008 officers New director appointed 1 Buy now
11 Jan 2008 capital Ad 10/01/08--------- £ si 24@1=24 £ ic 76/100 1 Buy now
11 Jan 2008 capital Ad 10/01/08--------- £ si 75@1=75 £ ic 1/76 1 Buy now
11 Jan 2008 officers New secretary appointed 1 Buy now
11 Jan 2008 officers New director appointed 1 Buy now
11 Jan 2008 address Registered office changed on 11/01/08 from: lower ground, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
11 Jan 2008 officers Secretary resigned 1 Buy now
11 Jan 2008 officers Director resigned 1 Buy now
10 Jan 2008 incorporation Incorporation Company 16 Buy now