HILL GROUND RENTS LIMITED

1 London Wall Place, London, EC2Y 5AU, England
StatusACTIVE
Company No.07951049
CategoryPrivate Limited Company
Incorporated15 Feb 2012
Age12 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

HILL GROUND RENTS LIMITED is an active private limited company with number 07951049. It was incorporated 12 years, 4 months, 19 days ago, on 15 February 2012. The company address is 1 London Wall Place, London, EC2Y 5AU, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Leek

Appointment date: 2021-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Agar

Termination date: 2021-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-13

Officer name: James Agar

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grif Cosec Limited

Termination date: 2019-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grif Cosec Limited

Termination date: 2019-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Moore

Appointment date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Wombwell

Termination date: 2019-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Agar

Appointment date: 2019-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW

New address: 1 London Wall Place London EC2Y 5AU

Documents

View document PDF

Change corporate director company with change date

Date: 30 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-05-13

Officer name: Grif Cosec Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-05-13

Officer name: Grif Cosec Limited

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Simon Paul Wombwell

Documents

View document PDF

Change corporate director company with change date

Date: 30 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-11-01

Officer name: Grif Cosec Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-11-01

Officer name: Grif Cosec Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Simon Paul Wombwell

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-15

Old address: Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom

New address: C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-05

Old address: Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom

New address: Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Change corporate director company with change date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-06-03

Officer name: Grif Cosec Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-06-03

Officer name: Grif Cosec Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-25

Old address: Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP

New address: Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-10

Old address: C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP

New address: Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Braemar Estates (Residential) Limited

Termination date: 2014-07-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Grif Cosec Limited

Appointment date: 2014-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Braemar Estates (Residential) Limited

Termination date: 2014-07-21

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Grif Cosec Limited

Appointment date: 2014-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Braemar Estates (Residential) Limited

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-04

Officer name: Mr Simon Paul Wombwell

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Paul Wombwell

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Robinson

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Braemar Estates (Residential) Limited

Documents

View document PDF

Incorporation company

Date: 15 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE DIGITAL CONSULTING LTD

16 ALFREDS GARDENS,BARKING,IG11 7XN

Number:11551699
Status:ACTIVE
Category:Private Limited Company

BISHOPSWORTH MANORIAL ESTATES LIMITED

THE MANOR HOUSE CHURCH ROAD,BRISTOL,BS13 8JW

Number:04019632
Status:ACTIVE
Category:Private Limited Company
Number:LP008296
Status:ACTIVE
Category:Limited Partnership

E LAWS TRAINING LIMITED

UNIT 1B THE SHOW HOUSE MERTON ABBEY MILLS,COLLIERS WOOD,SW19 2RD

Number:08424535
Status:ACTIVE
Category:Private Limited Company
Number:09258149
Status:LIQUIDATION
Category:Private Limited Company

RKD INTERNATIONAL FOODS LIMITED

STANLEY GIBSON LTD SUITE 8 FENTON COURT,BRISTOL,BS7 8ND

Number:09798598
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source