About

Registered Number: 05203222
Date of Incorporation: 11/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 58 Beech Avenue, Ruislip, Middlesex, HA4 8UQ

 

Hillingdon Greenprint Ltd was founded on 11 August 2004 and are based in Middlesex, it has a status of "Active". The companies directors are Lee, Graham John, Lee, Jessica Marian, Lynch, Noel Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Graham John 11 August 2004 - 1
LEE, Jessica Marian 30 March 2007 - 1
LYNCH, Noel Thomas 11 August 2004 08 May 2013 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 18 August 2018
AA - Annual Accounts 27 June 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 27 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 11 August 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 13 August 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 23 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
287 - Change in situation or address of Registered Office 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
225 - Change of Accounting Reference Date 10 September 2004
NEWINC - New incorporation documents 11 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.