Advanced company searchLink opens in new window

HILLAWAYS (PROPERTY DEVELOPMENT) LIMITED

Company number 01322918

Filter by category

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)
20 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
05 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
05 Jan 2023 AA Micro company accounts made up to 5 April 2022
22 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
22 Jun 2022 PSC01 Notification of Luisa Klimcke as a person with significant control on 26 May 2022
22 Jun 2022 PSC01 Notification of William Fielding as a person with significant control on 26 May 2022
21 Jun 2022 AP01 Appointment of Mrs Luisa Rose Klimcke as a director on 12 June 2022
21 Jun 2022 PSC07 Cessation of Cheryl Ann Fielding as a person with significant control on 26 May 2022
20 Jun 2022 TM01 Termination of appointment of Cheryl Ann Fielding as a director on 26 May 2022
20 Jun 2022 TM02 Termination of appointment of Cheryl Ann Fielding as a secretary on 26 May 2022
10 Jun 2022 AD01 Registered office address changed from Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ England to 29a High Street West Wickham BR4 0LP on 10 June 2022
04 Jan 2022 AA Micro company accounts made up to 5 April 2021
16 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 5 April 2020
24 Aug 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
05 Jan 2020 AA Micro company accounts made up to 5 April 2019
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 5 April 2018
06 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2018 CS01 Confirmation statement made on 15 June 2018 with updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2018 AA Micro company accounts made up to 5 April 2017
05 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Cheryl Ann Fielding as a person with significant control on 1 June 2017
15 Jun 2017 AD01 Registered office address changed from Delaport Coach House Lamer Lane Wheathampstead Hertfordshire AL4 8RQ to Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ on 15 June 2017