Having been setup in 1992, Hillersden Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". The companies director is listed as Rees, Patricia Anne in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REES, Patricia Anne | 31 January 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 17 April 2019 | |
SH03 - Return of purchase of own shares | 25 February 2019 | |
RESOLUTIONS - N/A | 21 February 2019 | |
SH06 - Notice of cancellation of shares | 21 February 2019 | |
AP01 - Appointment of director | 15 February 2019 | |
PSC07 - N/A | 08 February 2019 | |
TM01 - Termination of appointment of director | 08 February 2019 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 12 September 2014 | |
RESOLUTIONS - N/A | 20 August 2014 | |
SH01 - Return of Allotment of shares | 20 August 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 15 October 2013 | |
RESOLUTIONS - N/A | 16 September 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 07 February 2013 | |
RP04 - N/A | 29 January 2013 | |
SH01 - Return of Allotment of shares | 30 April 2012 | |
AR01 - Annual Return | 16 April 2012 | |
CH01 - Change of particulars for director | 16 April 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 15 April 2011 | |
AA - Annual Accounts | 29 March 2011 | |
RESOLUTIONS - N/A | 23 July 2010 | |
MG01 - Particulars of a mortgage or charge | 17 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 July 2010 | |
AR01 - Annual Return | 15 April 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 22 May 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 07 February 2008 | |
363s - Annual Return | 21 June 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363s - Annual Return | 24 April 2006 | |
287 - Change in situation or address of Registered Office | 07 March 2006 | |
AA - Annual Accounts | 07 March 2006 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 18 May 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363s - Annual Return | 01 May 2003 | |
AA - Annual Accounts | 11 November 2002 | |
363s - Annual Return | 22 April 2002 | |
AA - Annual Accounts | 08 November 2001 | |
363s - Annual Return | 24 April 2001 | |
AA - Annual Accounts | 14 November 2000 | |
363s - Annual Return | 19 April 2000 | |
AA - Annual Accounts | 10 November 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 1999 | |
363s - Annual Return | 14 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 1999 | |
AA - Annual Accounts | 13 January 1999 | |
363s - Annual Return | 01 May 1998 | |
AA - Annual Accounts | 03 March 1998 | |
287 - Change in situation or address of Registered Office | 30 July 1997 | |
395 - Particulars of a mortgage or charge | 03 July 1997 | |
363s - Annual Return | 09 April 1997 | |
AA - Annual Accounts | 23 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 1996 | |
363s - Annual Return | 10 April 1996 | |
AA - Annual Accounts | 16 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 1995 | |
395 - Particulars of a mortgage or charge | 05 May 1995 | |
363s - Annual Return | 20 April 1995 | |
AA - Annual Accounts | 13 December 1994 | |
363s - Annual Return | 05 May 1994 | |
288 - N/A | 04 May 1994 | |
AA - Annual Accounts | 21 March 1994 | |
287 - Change in situation or address of Registered Office | 21 March 1994 | |
363s - Annual Return | 20 April 1993 | |
288 - N/A | 20 April 1993 | |
395 - Particulars of a mortgage or charge | 05 April 1993 | |
288 - N/A | 22 December 1992 | |
288 - N/A | 17 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 July 1992 | |
287 - Change in situation or address of Registered Office | 04 June 1992 | |
288 - N/A | 04 June 1992 | |
288 - N/A | 04 June 1992 | |
RESOLUTIONS - N/A | 20 May 1992 | |
NEWINC - New incorporation documents | 14 April 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 June 2010 | Outstanding |
N/A |
Mortgage deed | 30 June 1997 | Fully Satisfied |
N/A |
Single debenture | 02 May 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 31 March 1993 | Fully Satisfied |
N/A |