Advanced company searchLink opens in new window

MB HILLINGDON LIMITED

Company number 09711183

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)
13 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2024 AA Micro company accounts made up to 31 December 2022
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
22 Dec 2022 MR04 Satisfaction of charge 097111830003 in full
22 Dec 2022 MR01 Registration of charge 097111830004, created on 16 December 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
29 Jul 2021 PSC05 Change of details for Hillingdon Properties Limited as a person with significant control on 17 February 2020
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
12 Aug 2020 PSC05 Change of details for Hillingdon Properties Limited as a person with significant control on 23 October 2019
11 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
17 Feb 2020 CH01 Director's details changed for Miss Tej Manidevi Shah on 12 February 2020
17 Feb 2020 AD01 Registered office address changed from Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH United Kingdom to 76 Canterbury Road Croydon Surrey CR0 3HA on 17 February 2020
17 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director 13/01/2020
15 Jan 2020 AP01 Appointment of Mr Hasmukh Lal Shah as a director on 13 January 2020
15 Jan 2020 PSC05 Change of details for Inland Developments Limited as a person with significant control on 24 October 2019
08 Aug 2019 AD02 Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 76 Canterbury Road Croydon Surrey CR0 3HA
07 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
15 Jul 2019 PSC02 Notification of Inland Developments Limited as a person with significant control on 28 June 2019
12 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 12 July 2019
11 Jul 2019 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH on 11 July 2019
11 Jul 2019 AP01 Appointment of Miss Tej Manidevi Shah as a director on 28 June 2019