HILL COMMERCIAL INVESTMENTS LIMITED

06944073
THE POWER HOUSE GUNPOWDER MILL POWDERMILL LANE WALTHAM ABBEY EN9 1BN

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 9 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 officers Termination of appointment of secretary (Neil Stuart Williams) 1 Buy now
03 Jan 2024 officers Appointment of secretary (Mr Anthony Charles Parker) 2 Buy now
03 Jan 2024 officers Appointment of director (Mr Anthony Charles Parker) 2 Buy now
03 Jan 2024 officers Termination of appointment of director (Neil Stuart Williams) 1 Buy now
07 Dec 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 10 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2022 accounts Annual Accounts 10 Buy now
16 Jul 2021 officers Change of particulars for director (Mr Andrew Richard Hill) 2 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2021 officers Termination of appointment of director (Emma Lindsey Fletcher) 1 Buy now
22 Apr 2021 accounts Annual Accounts 13 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 accounts Annual Accounts 12 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 13 Buy now
07 Dec 2018 mortgage Registration of a charge 42 Buy now
09 Aug 2018 resolution Resolution 4 Buy now
09 Aug 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2018 accounts Annual Accounts 13 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 12 Buy now
12 Sep 2016 annual-return Annual Return 7 Buy now
03 May 2016 accounts Annual Accounts 12 Buy now
12 Jan 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Jun 2015 annual-return Annual Return 5 Buy now
05 Jun 2015 officers Appointment of director (Mrs Emma Lindsey Fletcher) 2 Buy now
09 Mar 2015 accounts Annual Accounts 2 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
12 Mar 2014 accounts Annual Accounts 2 Buy now
12 Aug 2013 annual-return Annual Return 4 Buy now
02 May 2013 accounts Annual Accounts 2 Buy now
10 Aug 2012 annual-return Annual Return 4 Buy now
23 Apr 2012 accounts Annual Accounts 2 Buy now
18 Aug 2011 officers Termination of appointment of director (Julie Williams) 1 Buy now
18 Aug 2011 officers Appointment of secretary (Mr Neil Stuart Williams) 1 Buy now
18 Aug 2011 officers Appointment of director (Mr Neil Stuart Williams) 2 Buy now
28 Jun 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 accounts Annual Accounts 2 Buy now
06 Jul 2010 annual-return Annual Return 5 Buy now
14 Oct 2009 officers Change of particulars for director (Miss Julie Williams) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Andrew Richard Hill) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Kieran Thomas Larkin) 2 Buy now
24 Aug 2009 officers Director appointed mr kieran larkin 1 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from unit 2, osprey house trinity business park chingford london E4 8TD england 1 Buy now
25 Jun 2009 incorporation Incorporation Company 20 Buy now