Hillberry Homes Ltd was setup in 2004. The companies directors are Spragg, Andrew James, New Company Secretaries Ltd, Goucher, Maxwell John Ward, Spragg, Nicholas John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPRAGG, Andrew James | 27 September 2004 | - | 1 |
GOUCHER, Maxwell John Ward | 27 September 2004 | 23 September 2015 | 1 |
SPRAGG, Nicholas John | 27 September 2004 | 24 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEW COMPANY SECRETARIES LTD | 27 September 2004 | 27 September 2004 | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 05 October 2020 | |
AAMD - Amended Accounts | 05 October 2020 | |
AA - Annual Accounts | 06 July 2020 | |
PSC05 - N/A | 09 September 2019 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 25 July 2019 | |
TM01 - Termination of appointment of director | 24 July 2019 | |
CS01 - N/A | 06 September 2018 | |
AA - Annual Accounts | 23 July 2018 | |
PSC02 - N/A | 06 September 2017 | |
PSC07 - N/A | 06 September 2017 | |
PSC07 - N/A | 06 September 2017 | |
CS01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 22 July 2016 | |
CH01 - Change of particulars for director | 28 June 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AD01 - Change of registered office address | 21 October 2015 | |
TM01 - Termination of appointment of director | 19 October 2015 | |
TM02 - Termination of appointment of secretary | 19 October 2015 | |
AA - Annual Accounts | 18 June 2015 | |
MR04 - N/A | 09 May 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 18 July 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 15 May 2012 | |
MG01 - Particulars of a mortgage or charge | 21 April 2012 | |
MG01 - Particulars of a mortgage or charge | 21 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 07 April 2011 | |
MG01 - Particulars of a mortgage or charge | 23 March 2011 | |
AR01 - Annual Return | 29 September 2010 | |
MG01 - Particulars of a mortgage or charge | 12 August 2010 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 23 October 2009 | |
AA - Annual Accounts | 23 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2009 | |
363a - Annual Return | 14 October 2008 | |
395 - Particulars of a mortgage or charge | 06 August 2008 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 21 June 2008 | |
AA - Annual Accounts | 06 May 2008 | |
363s - Annual Return | 09 October 2007 | |
225 - Change of Accounting Reference Date | 29 August 2007 | |
AA - Annual Accounts | 31 July 2007 | |
363s - Annual Return | 12 October 2006 | |
395 - Particulars of a mortgage or charge | 20 September 2006 | |
AA - Annual Accounts | 11 July 2006 | |
363s - Annual Return | 30 November 2005 | |
395 - Particulars of a mortgage or charge | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
288b - Notice of resignation of directors or secretaries | 08 October 2004 | |
288b - Notice of resignation of directors or secretaries | 08 October 2004 | |
NEWINC - New incorporation documents | 27 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 18 April 2012 | Fully Satisfied |
N/A |
Deed of legal mortgage | 18 April 2012 | Outstanding |
N/A |
Debenture | 18 March 2011 | Fully Satisfied |
N/A |
Legal charge | 11 August 2010 | Fully Satisfied |
N/A |
Legal charge | 19 June 2008 | Fully Satisfied |
N/A |
Legal charge | 12 June 2008 | Fully Satisfied |
N/A |
Legal charge | 06 September 2006 | Fully Satisfied |
N/A |
Legal charge | 02 November 2005 | Fully Satisfied |
N/A |