About

Registered Number: 08279896
Date of Incorporation: 05/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 85 Great Portland Street, London, W1W 7LT,

 

Hillmount Properties Ltd was founded on 05 November 2012, it's status at Companies House is "Active". There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 November 2019
CH01 - Change of particulars for director 18 November 2019
AA - Annual Accounts 22 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 24 October 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
AD01 - Change of registered office address 18 October 2018
TM02 - Termination of appointment of secretary 18 October 2018
DISS40 - Notice of striking-off action discontinued 17 April 2018
CS01 - N/A 16 April 2018
PSC01 - N/A 16 April 2018
PSC01 - N/A 04 April 2018
PSC09 - N/A 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 25 September 2015
SH01 - Return of Allotment of shares 12 November 2014
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
RESOLUTIONS - N/A 11 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 August 2014
SH01 - Return of Allotment of shares 29 July 2014
AA - Annual Accounts 23 June 2014
AD01 - Change of registered office address 02 June 2014
AA01 - Change of accounting reference date 18 March 2014
AR01 - Annual Return 05 November 2013
AP04 - Appointment of corporate secretary 20 December 2012
AP02 - Appointment of corporate director 20 December 2012
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 12 December 2012
AD01 - Change of registered office address 28 November 2012
NEWINC - New incorporation documents 05 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.