Advanced company searchLink opens in new window

HILL VIEW PROPERTIES (REDDITCH) LIMITED

Company number 09507889

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)
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
05 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
04 Feb 2021 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Old Alcester Road Portway Alvechurch Birmingham West Midlands B48 7HX on 4 February 2021
03 Feb 2021 AP01 Appointment of Mr Julian Chambers as a director on 1 February 2021
03 Feb 2021 PSC01 Notification of Julian Chambers as a person with significant control on 1 February 2021
03 Feb 2021 PSC07 Cessation of Colm Andrew Mcgrory as a person with significant control on 1 February 2021
03 Feb 2021 TM01 Termination of appointment of Colm Andrew Mcgrory as a director on 1 February 2021
03 Feb 2021 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary on 1 February 2021
17 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
28 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Mar 2019 PSC07 Cessation of Colm Andrew Mcgrory as a person with significant control on 21 March 2018
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
01 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
20 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-19
26 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
21 Mar 2018 PSC01 Notification of Colm Andrew Mcgrory as a person with significant control on 6 April 2016
11 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017