GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 15th, June 2020
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on Mon, 15th Jun 2020: 1000.00 GBP
filed on: 15th, June 2020
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 01/06/20
filed on: 15th, June 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 15th, June 2020
| capital
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on Tue, 14th Apr 2020 to 18 Langton Place Bury St Edmunds Suffolk IP33 1NE
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Jun 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068591780012, created on Thu, 6th Jun 2019
filed on: 14th, June 2019
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, January 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 26th Apr 2016: 501000.00 GBP
capital
|
|
MR01 |
Registration of charge 068591780011, created on Thu, 14th Jan 2016
filed on: 15th, January 2016
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Mar 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 17th Apr 2015: 500000.00 GBP
capital
|
|
MR01 |
Registration of charge 068591780010, created on Thu, 20th Nov 2014
filed on: 25th, November 2014
| mortgage
|
Free Download
(33 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 5th Jun 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, July 2014
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Jun 2014: 501000.00 GBP
filed on: 11th, July 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, July 2014
| resolution
|
|
AA01 |
Extension of accounting period to Sat, 31st May 2014 from Mon, 31st Mar 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, July 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068591780009
filed on: 6th, June 2014
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 068591780008
filed on: 6th, June 2014
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 068591780007
filed on: 6th, June 2014
| mortgage
|
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Mar 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068591780006
filed on: 3rd, April 2014
| mortgage
|
Free Download
(34 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Mar 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, November 2012
| resolution
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, November 2012
| capital
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2012
filed on: 26th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Mar 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 18th Nov 2011. Old Address: 102 Prince of Wales Road Norwich Norfolk NR1 1NY
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 13th, August 2011
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Mar 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 5th Mar 2010. Old Address: Surrey Chambers 9 Surrey Street Lowestoft Suffolk NR32 1LJ
filed on: 5th, March 2010
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 30th, December 2009
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, October 2009
| mortgage
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 1st, October 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, September 2009
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 23rd, June 2009
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 19/06/09
filed on: 23rd, June 2009
| capital
|
Free Download
(1 page)
|
288a |
On Mon, 15th Jun 2009 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hillweald LIMITEDcertificate issued on 28/05/09
filed on: 28th, May 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Wed, 20th May 2009 Director appointed
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 20th May 2009 Appointment terminated director
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 20th May 2009 Appointment terminated secretary
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2009
| incorporation
|
Free Download
(31 pages)
|