HILL & STANDARD LTD - LONDON


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

Description Filing date
Gazette. Gazette notice compulsory. 2022-02-01 View Report
Accounts. Accounts type unaudited abridged. 2021-08-28 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Accounts. Accounts type micro entity. 2019-12-12 View Report
Accounts. Accounts type dormant. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Gazette. Gazette filings brought up to date. 2019-04-02 View Report
Gazette. Gazette notice compulsory. 2019-02-12 View Report
Gazette. Gazette filings brought up to date. 2018-09-11 View Report
Accounts. Accounts type micro entity. 2018-09-08 View Report
Gazette. Gazette notice compulsory. 2018-08-21 View Report
Gazette. Gazette filings brought up to date. 2018-03-31 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Gazette. Gazette notice compulsory. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Accounts. Accounts type dormant. 2016-11-25 View Report
Annual return. With made up date full list shareholders. 2016-04-07 View Report
Officers. Appointment date: 2015-07-14. Officer name: Mr Bhupinder Chohan. 2016-04-07 View Report
Officers. Officer name: Steven David Hutton. Termination date: 2015-07-14. 2016-04-04 View Report
Accounts. Accounts type dormant. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-03-10 View Report
Address. Old address: 42 Copperfield Street London SE1 0DY United Kingdom. Change date: 2015-03-10. New address: 80-83 Long Lane London EC1A 9ET. 2015-03-10 View Report
Officers. Officer name: Mr Steven David Hutton. Appointment date: 2014-07-15. 2014-07-15 View Report
Officers. Termination date: 2014-07-15. Officer name: Roland Peter Klepzig. 2014-07-15 View Report
Accounts. Accounts type dormant. 2014-07-15 View Report
Change of name. Description: Company name changed anderson property maintenance services LIMITED\certificate issued on 14/07/14. 2014-07-14 View Report
Officers. Officer name: Third Party Company Secretaries Limited. 2014-05-02 View Report
Officers. Officer name: Third Party Formations Limited. 2014-05-02 View Report
Officers. Officer name: Richard Jobling. 2014-05-02 View Report
Address. Old address: 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY. Change date: 2014-05-02. 2014-05-02 View Report
Officers. Officer name: Roland Klepzig. 2014-05-02 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Accounts. Accounts type dormant. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-03-14 View Report
Officers. Officer name: Mr Richard Peter Jobling. Change date: 2013-03-06. 2013-03-06 View Report
Accounts. Accounts type dormant. 2012-08-21 View Report
Annual return. With made up date full list shareholders. 2012-03-16 View Report
Accounts. Accounts type dormant. 2011-08-24 View Report
Annual return. With made up date full list shareholders. 2011-03-18 View Report
Accounts. Accounts type dormant. 2010-11-23 View Report
Officers. Officer name: Richard Peter Jobling. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-02-19 View Report
Officers. Change date: 2010-02-19. Officer name: Third Party Formations Limited. 2010-02-19 View Report
Officers. Officer name: Third Party Company Secretaries Limited. Change date: 2010-02-19. 2010-02-19 View Report
Accounts. Accounts type dormant. 2009-10-16 View Report
Annual return. Legacy. 2009-05-13 View Report