Advanced company searchLink opens in new window

HILLGATE ESTATE AGENTS

Company number 00724781

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
22 Sep 2023 AD01 Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023
11 Apr 2023 MR01 Registration of charge 007247810002, created on 30 March 2023
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
23 Mar 2022 CH01 Director's details changed for Mr Howard Myles Barclay on 23 March 2022
20 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
28 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
13 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
24 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with updates
27 Jun 2019 TM01 Termination of appointment of Michael Seal as a director on 7 June 2019
20 Feb 2019 AA Micro company accounts made up to 31 December 2018
24 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
13 Nov 2017 CH01 Director's details changed for Mr Michael Seal on 24 October 2017
25 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
10 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
12 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
22 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
09 Apr 2014 CH01 Director's details changed for Mr Michael Seal on 7 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Michael Seal on 7 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Howard Myles Barclay on 7 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014
07 Apr 2014 AD01 Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014
12 Nov 2013 TM02 Termination of appointment of Broomfield Secretarial Services Limited as a secretary
11 Nov 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
02 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders