2 HILLFIELD ROAD (UK) LIMITED

09794345
LAWFORD HOUSE ALBERT PLACE LONDON ENGLAND N3 1QA

Documents

Documents
Date Category Description Pages
04 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2024 accounts Annual Accounts 6 Buy now
27 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 6 Buy now
22 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 7 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2021 officers Termination of appointment of director (Elizabeth Anne Nursey) 1 Buy now
15 Nov 2021 officers Termination of appointment of director (Stuart Edward Mcinnes) 1 Buy now
15 Nov 2021 officers Termination of appointment of director (Juan Luis Medina) 1 Buy now
15 Nov 2021 officers Termination of appointment of director (Richard Michael Kearsey) 1 Buy now
15 Nov 2021 officers Termination of appointment of secretary (Church Street Secretaries Limited) 1 Buy now
15 Nov 2021 officers Appointment of director (Mr Alexander Sebba) 2 Buy now
07 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Sep 2021 accounts Annual Accounts 6 Buy now
23 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jun 2020 accounts Annual Accounts 6 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 5 Buy now
27 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With Updates 2 Buy now
02 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
12 Jul 2018 officers Termination of appointment of director (Brian Hamilton Morris) 1 Buy now
29 Jun 2018 accounts Annual Accounts 5 Buy now
19 Dec 2017 officers Change of particulars for director (Mrs Elizabeth Anne Nursey) 2 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Richard Michael Kearsey) 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Jun 2017 accounts Annual Accounts 5 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 61 Buy now
21 Dec 2015 mortgage Registration of a charge 29 Buy now
20 Oct 2015 mortgage Registration of a charge 29 Buy now
25 Sep 2015 incorporation Incorporation Company 12 Buy now