AVIEMORE HILLINGTON GP LIMITED

07582702
95 CROMWELL ROAD LONDON ENGLAND SW7 4DL

Documents

Documents
Date Category Description Pages
03 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2023 accounts Annual Accounts 4 Buy now
04 Sep 2023 officers Change of particulars for director (Mr Jonathan Henry Cheshire Walsh) 2 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2023 accounts Annual Accounts 4 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2022 accounts Annual Accounts 4 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2021 accounts Annual Accounts 4 Buy now
07 Jul 2020 accounts Annual Accounts 4 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2019 officers Termination of appointment of secretary (Seng Khoon Ng) 1 Buy now
08 Jul 2019 accounts Annual Accounts 4 Buy now
06 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 officers Termination of appointment of director (Grant Anthony Hird Edmondson) 1 Buy now
25 Feb 2019 officers Appointment of director (Mr Jonathan Henry Cheshire Walsh) 2 Buy now
25 Feb 2019 officers Appointment of director (Mr Grant Anthony Hird Edmondson) 2 Buy now
25 Feb 2019 officers Appointment of director (Mr Martin James Ratchford) 2 Buy now
18 Feb 2019 officers Termination of appointment of director (Uten Lohachitpitaks) 1 Buy now
18 Feb 2019 officers Termination of appointment of director (Chia Khong Shoong) 1 Buy now
08 Oct 2018 accounts Annual Accounts 4 Buy now
15 May 2018 officers Appointment of secretary (Mr Seng Khoon Ng) 2 Buy now
15 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2017 officers Appointment of director (Chia Khong Shoong) 2 Buy now
13 Nov 2017 officers Appointment of director (Uten Lohachitpitaks) 2 Buy now
13 Nov 2017 officers Termination of appointment of director (Jonas Mitzschke) 1 Buy now
13 Nov 2017 officers Termination of appointment of director (Jan Wodzinski) 1 Buy now
13 Nov 2017 officers Termination of appointment of director (Thomas Ranald Stenhouse) 1 Buy now
13 Nov 2017 officers Termination of appointment of director (Robert William Middleton Brook) 1 Buy now
13 Nov 2017 officers Termination of appointment of director (Matthew Blake) 1 Buy now
10 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2017 accounts Annual Accounts 9 Buy now
08 May 2017 officers Appointment of director (Mr Matthew Blake) 2 Buy now
08 May 2017 officers Termination of appointment of director (Alexander Hugh Mackenzie) 1 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2017 officers Change of particulars for director (Mr Alexander Hugh Mackenzie) 2 Buy now
10 Mar 2017 officers Change of particulars for director (Mr Jonas Mitzschke) 2 Buy now
10 Mar 2017 officers Change of particulars for director (Mr Alexander Hugh Mackenzie) 2 Buy now
10 Mar 2017 officers Change of particulars for director (Mr Jonas Mitzschke) 2 Buy now
28 Feb 2017 officers Appointment of director (Mr Jan Wodzinski) 2 Buy now
24 Feb 2017 officers Termination of appointment of director (Nicolas Esmond Bruce) 1 Buy now
09 Oct 2016 accounts Annual Accounts 11 Buy now
12 Aug 2016 officers Termination of appointment of director (Manish Harshad Desai) 2 Buy now
12 Aug 2016 officers Appointment of director (Nicolas Esmond Bruce) 3 Buy now
21 Apr 2016 annual-return Annual Return 5 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
22 Aug 2015 accounts Annual Accounts 11 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 incorporation Memorandum Articles 13 Buy now
16 Dec 2014 resolution Resolution 3 Buy now
16 Dec 2014 resolution Resolution 8 Buy now
16 Dec 2014 resolution Resolution 8 Buy now
11 Dec 2014 mortgage Statement of satisfaction of a charge 9 Buy now
11 Dec 2014 mortgage Statement of satisfaction of a charge 13 Buy now
11 Dec 2014 mortgage Statement of satisfaction of a charge 13 Buy now
25 Nov 2014 auditors Auditors Resignation Company 1 Buy now
29 Oct 2014 mortgage Registration of a charge 26 Buy now
20 Oct 2014 officers Termination of appointment of secretary (Mepc Secretaries Limited) 2 Buy now
20 Oct 2014 officers Termination of appointment of director (Rachel Page) 2 Buy now
20 Oct 2014 officers Termination of appointment of director (Jonathan Henry Cheshire Walsh) 2 Buy now
20 Oct 2014 officers Termination of appointment of director (James Anthony Dipple) 2 Buy now
20 Oct 2014 officers Termination of appointment of director (Christopher Raymond Andrew Darroch) 2 Buy now
14 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2014 officers Termination of appointment of director (Jonathan Henry Cheshire Walsh) 1 Buy now
14 Oct 2014 officers Termination of appointment of director (Rachel Page) 1 Buy now
14 Oct 2014 officers Termination of appointment of director (James Anthony Dipple) 1 Buy now
14 Oct 2014 officers Termination of appointment of director (Christopher Raymond Andrew Darroch) 1 Buy now
14 Oct 2014 officers Termination of appointment of secretary (Mepc Secretaries Limited) 1 Buy now
13 Oct 2014 officers Appointment of director (Mr Manish Harshad Desai) 2 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2014 officers Appointment of director (Mr Thomas Ranald Stenhouse) 2 Buy now
13 Oct 2014 officers Appointment of director (Mr Jonas Mitzschke) 2 Buy now
13 Oct 2014 officers Appointment of director (Mr Alexander Hugh Mackenzie) 2 Buy now
13 Oct 2014 officers Appointment of director (Mr Robert William Middleton Brook) 2 Buy now
13 Oct 2014 mortgage Registration of a charge 73 Buy now
13 Oct 2014 mortgage Registration of a charge 74 Buy now
28 Apr 2014 officers Termination of appointment of director (Richard De Blaby) 1 Buy now
23 Apr 2014 annual-return Annual Return 7 Buy now
10 Apr 2014 accounts Annual Accounts 9 Buy now
25 Jun 2013 accounts Annual Accounts 9 Buy now
02 Apr 2013 annual-return Annual Return 7 Buy now
02 Apr 2013 officers Change of particulars for corporate secretary (Mepc Secretaries Limited) 2 Buy now
12 Dec 2012 officers Termination of appointment of director (Grant Edmondson) 1 Buy now
17 Apr 2012 accounts Annual Accounts 19 Buy now
03 Apr 2012 annual-return Annual Return 8 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2011 resolution Resolution 7 Buy now
26 Apr 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Apr 2011 mortgage Particulars of a mortgage or charge 13 Buy now
21 Apr 2011 mortgage Particulars of a mortgage or charge 17 Buy now
21 Apr 2011 mortgage Particulars of a mortgage or charge 17 Buy now
19 Apr 2011 officers Appointment of director (Mr. Christopher Raymond Andrew Darroch) 2 Buy now