About

Registered Number: 05018025
Date of Incorporation: 16/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: One St Peter's Square, Manchester, M2 3DE,

 

Hillhouse Remediation Ltd was registered on 16 January 2004, it has a status of "Active". We don't currently know the number of employees at this company. Hillhouse Remediation Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC02 - N/A 17 April 2020
PSC07 - N/A 17 April 2020
PSC02 - N/A 03 April 2020
PSC01 - N/A 03 April 2020
PSC07 - N/A 03 April 2020
CS01 - N/A 20 January 2020
CH01 - Change of particulars for director 20 January 2020
CH03 - Change of particulars for secretary 20 January 2020
PSC04 - N/A 20 January 2020
AA - Annual Accounts 31 October 2019
AA01 - Change of accounting reference date 29 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 31 October 2018
PSC01 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 31 October 2017
CH03 - Change of particulars for secretary 19 October 2017
CH01 - Change of particulars for director 19 October 2017
CH01 - Change of particulars for director 19 October 2017
CH03 - Change of particulars for secretary 19 October 2017
AD01 - Change of registered office address 20 February 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 11 December 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 27 January 2006
363a - Annual Return 24 January 2005
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
MEM/ARTS - N/A 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
CERTNM - Change of name certificate 25 February 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.