HILLSPITE VENTURES LIMITED

06486975
THE GRANARY HERMITAGE COURT, HERMITAGE LANE MAIDSTONE KENT ME16 9NT

Documents

Documents
Date Category Description Pages
11 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
25 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Jan 2021 accounts Annual Accounts 8 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 7 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 7 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 8 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Oct 2016 accounts Annual Accounts 5 Buy now
04 Feb 2016 annual-return Annual Return 3 Buy now
27 Oct 2015 accounts Annual Accounts 5 Buy now
15 Sep 2015 officers Change of particulars for director (Ms Maria Perry) 2 Buy now
17 Mar 2015 annual-return Annual Return 3 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2015 officers Change of particulars for director (Ms Maria Perry) 2 Buy now
03 Oct 2014 accounts Annual Accounts 5 Buy now
26 Mar 2014 annual-return Annual Return 3 Buy now
29 Oct 2013 accounts Annual Accounts 3 Buy now
16 Apr 2013 annual-return Annual Return 3 Buy now
30 Oct 2012 accounts Annual Accounts 4 Buy now
19 Mar 2012 annual-return Annual Return 3 Buy now
19 Mar 2012 officers Termination of appointment of secretary (Nash Harvey Secretarial Services Ltd) 1 Buy now
18 Oct 2011 accounts Annual Accounts 4 Buy now
14 Jun 2011 officers Termination of appointment of director (Michael Harrison) 2 Buy now
12 May 2011 officers Change of particulars for director (Ms Maria Perry) 3 Buy now
04 Mar 2011 annual-return Annual Return 5 Buy now
20 Oct 2010 accounts Annual Accounts 4 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
22 Apr 2010 officers Change of particulars for corporate secretary (Nash Harvey Secretarial Services Ltd) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Maria Perry) 1 Buy now
22 Oct 2009 accounts Annual Accounts 2 Buy now
16 Mar 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
16 Oct 2008 officers Director appointed maria perry 2 Buy now
11 Aug 2008 officers Director appointed michael david john harrison 3 Buy now
25 Jul 2008 officers Appointment terminated director lesley graeme 1 Buy now
25 Jul 2008 address Registered office changed on 25/07/2008 from st peters studio 50 north eyot gardens london W6 9NL 1 Buy now
23 Jul 2008 officers Secretary appointed nash harvey secretarial services LTD 2 Buy now
23 Jul 2008 address Registered office changed on 23/07/2008 from 61 fairview avenue, wigmore gillingham kent ME8 0QP 1 Buy now
09 Apr 2008 officers Appointment terminated secretary paul graeme 1 Buy now
29 Jan 2008 incorporation Incorporation Company 16 Buy now