HILLGROVE HOLDINGS LTD - LONDON


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

Description Filing date
Resolution. Description: Resolutions. 2021-11-23 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-11-16 View Report
Address. Change date: 2021-11-08. New address: C/O Macintyrehudson Llp 6th Floor 2 London Wall Place London EC2Y 5AU. Old address: Brinkburn House Brookside Hovingham York YO62 4LG England. 2021-11-08 View Report
Insolvency. Description: Resolution INSOLVENCY:Notice of appointment and empowerment of liquidator.. 2021-11-08 View Report
Resolution. Description: Resolutions. 2021-11-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-11-08 View Report
Mortgage. Charge number: 103070540001. 2021-10-12 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type small. 2021-04-15 View Report
Officers. Change date: 2021-02-25. Officer name: Mrs Sophia Kirk. 2021-03-20 View Report
Officers. Officer name: Mr Charles Reggie Kirk. Change date: 2021-03-16. 2021-03-17 View Report
Address. Old address: Hesketh Hall Boltby Thirsk YO7 2HU England. New address: Brinkburn House Brookside Hovingham York YO62 4LG. Change date: 2021-03-16. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2020-08-14 View Report
Accounts. Accounts type small. 2020-04-09 View Report
Resolution. Description: Resolutions. 2019-10-01 View Report
Capital. Capital allotment shares. 2019-09-15 View Report
Confirmation statement. Statement with updates. 2019-08-17 View Report
Accounts. Accounts type total exemption full. 2019-06-24 View Report
Officers. Officer name: Mrs Sohpia Kirk. Change date: 2019-06-10. 2019-06-22 View Report
Officers. Appointment date: 2019-06-10. Officer name: Mrs Sohpia Kirk. 2019-06-22 View Report
Mortgage. Charge number: 103070540001. Charge creation date: 2019-01-30. 2019-01-30 View Report
Confirmation statement. Statement with updates. 2018-08-14 View Report
Accounts. Accounts type total exemption full. 2018-05-04 View Report
Capital. Capital allotment shares. 2018-02-01 View Report
Capital. Capital name of class of shares. 2018-02-01 View Report
Capital. Capital variation of rights attached to shares. 2018-02-01 View Report
Resolution. Description: Resolutions. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2017-08-07 View Report
Accounts. Change account reference date company current extended. 2017-06-06 View Report
Officers. Officer name: Mr Simon Marcus Lawton. Appointment date: 2017-06-01. 2017-06-04 View Report
Capital. Capital variation of rights attached to shares. 2017-02-21 View Report
Capital. Capital name of class of shares. 2017-02-21 View Report
Capital. Description: Statement by Directors. 2017-02-21 View Report
Insolvency. Description: Solvency Statement dated 21/02/17. 2017-02-21 View Report
Capital. Capital statement capital company with date currency figure. 2017-02-21 View Report
Capital. Description: Statement by Directors. 2017-02-21 View Report
Insolvency. Description: Solvency Statement dated 21/02/17. 2017-02-21 View Report
Capital. Capital statement capital company with date currency figure. 2017-02-21 View Report
Resolution. Description: Resolutions. 2017-02-21 View Report
Capital. Capital allotment shares. 2017-02-21 View Report
Capital. Capital name of class of shares. 2017-02-21 View Report
Capital. Capital variation of rights attached to shares. 2017-02-21 View Report
Resolution. Description: Resolutions. 2017-02-21 View Report
Capital. Date: 2017-02-15. 2017-02-21 View Report
Capital. Capital allotment shares. 2016-11-10 View Report
Incorporation. Capital: GBP 1 2016-08-02 View Report