RICHARD HILLIARD CONSULTING LIMITED
Status | ACTIVE |
Company No. | 04134567 |
Category | Private Limited Company |
Incorporated | 02 Jan 2001 |
Age | 23 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
RICHARD HILLIARD CONSULTING LIMITED is an active private limited company with number 04134567. It was incorporated 23 years, 6 months, 1 day ago, on 02 January 2001. The company address is 18 Kingsbury Square 18 Kingsbury Square, Salisbury, SP2 0BA, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type dormant
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Certificate change of name company
Date: 09 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hilliard associates LIMITED\certificate issued on 09/05/23
Documents
Change of name notice
Date: 09 May 2023
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 03 Jun 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Appoint person director company with name date
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melinda Mary Hilliard
Appointment date: 2019-01-18
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2018
Action Date: 02 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-02
Old address: Wistaria House High Street Porton Salisbury SP4 0LH England
New address: 18 Kingsbury Square Wilton Salisbury SP2 0BA
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-12
Officer name: Mr Richard Guy Hilliard
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-18
Old address: Wellspring London Road Shrewton Salisbury Wiltshire SP3 4DN
New address: Wistaria House High Street Porton Salisbury SP4 0LH
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 04 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Change person director company with change date
Date: 31 Jan 2014
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Richard Guy Hilliard
Documents
Accounts with accounts type dormant
Date: 24 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Certificate change of name company
Date: 22 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aurelian productions LIMITED\certificate issued on 22/10/13
Documents
Change of name notice
Date: 22 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-15
Old address: Blakemere House Blakemere Hereford Herefordshire HR2 9JZ
Documents
Termination director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Rogers
Documents
Termination secretary company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Rogers
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type dormant
Date: 06 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type dormant
Date: 02 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Mr Robert James Rogers
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Mr Richard Guy Hilliard
Documents
Accounts with accounts type dormant
Date: 05 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Jan 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 08 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/02; full list of members
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 13/06/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
Documents
Certificate change of name company
Date: 25 Jan 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cyclestation LIMITED\certificate issued on 25/01/01
Documents
Some Companies
C/O LOWE HENWOOD LTD,PLYMOUTH,PL4 7AA
Number: | 10719309 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLEGARTH GRANGE, SCOTT LANE,WEST YORKSHIRE,LS22 6LH
Number: | 03418696 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COUNCIL HOUSE COURT ROAD,GREAT YARMOUTH,NR29 5HG
Number: | 11042944 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GOUDHURST CLOSE,CANTERBURY,CT2 7TU
Number: | 05612582 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROAD RUNNER LOADS LOGISTIC LTD
105 RYELAND CLOSE,WEST DRAYTON,UB7 8AX
Number: | 08459338 |
Status: | ACTIVE |
Category: | Private Limited Company |
CWM SHENKIN,BRECON,LD3 7SZ
Number: | 02021465 |
Status: | ACTIVE |
Category: | Private Limited Company |