HILLGATE (220) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-04-02 View Report
Accounts. Accounts type micro entity. 2022-12-19 View Report
Officers. Officer name: Mr Henry James Weston Wells. Appointment date: 2022-12-14. 2022-12-14 View Report
Officers. Officer name: Mr George William Weston Wells. Appointment date: 2022-12-14. 2022-12-14 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Accounts type micro entity. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-03-29 View Report
Accounts. Accounts type micro entity. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-04-20 View Report
Accounts. Accounts type unaudited abridged. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-04-07 View Report
Accounts. Accounts type micro entity. 2018-12-18 View Report
Officers. Officer name: Dr Chaitanya Bhupendra Patel. Appointment date: 2018-12-14. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-04-12 View Report
Accounts. Accounts type micro entity. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Officers. Officer name: Mr Julian Bryan Cooke. Appointment date: 2016-01-28. 2016-02-07 View Report
Accounts. Accounts type total exemption small. 2016-01-30 View Report
Annual return. With made up date full list shareholders. 2015-04-09 View Report
Address. Old address: By the Down Sampford Spiney Yelverton Devon PL20 6LE. Change date: 2015-04-09. New address: 37 Culmstock Road London SW11 6LY. 2015-04-09 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-04-10 View Report
Accounts. Accounts type total exemption small. 2013-12-21 View Report
Annual return. With made up date full list shareholders. 2013-04-09 View Report
Officers. Officer name: R M Walkden & Co. Ltd. 2013-04-08 View Report
Address. Old address: 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU. Change date: 2013-02-18. 2013-02-18 View Report
Accounts. Accounts type total exemption small. 2012-12-24 View Report
Resolution. Description: Resolutions. 2012-08-24 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Accounts. Accounts type total exemption small. 2011-11-25 View Report
Officers. Officer name: Mr Roy Jefferson Lambert. 2011-08-04 View Report
Officers. Officer name: Roy Walkden. 2011-07-26 View Report
Officers. Officer name: R M Walkden & Co. Ltd. 2011-07-26 View Report
Officers. Officer name: Roy Walkden. 2011-07-26 View Report
Annual return. With made up date full list shareholders. 2011-03-16 View Report
Accounts. Accounts type total exemption small. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-03-16 View Report
Officers. Officer name: Roy Miles Walkden. Change date: 2010-03-16. 2010-03-16 View Report
Officers. Officer name: Lady Penelope Jean Wells. Change date: 2010-03-16. 2010-03-16 View Report
Accounts. Accounts type total exemption small. 2009-12-21 View Report
Annual return. Legacy. 2009-04-02 View Report
Accounts. Accounts type total exemption small. 2008-08-29 View Report
Annual return. Legacy. 2008-04-08 View Report
Accounts. Accounts type total exemption small. 2008-01-18 View Report
Officers. Description: New secretary appointed. 2007-07-21 View Report
Officers. Description: Secretary resigned. 2007-07-02 View Report
Annual return. Legacy. 2007-04-17 View Report