Having been setup in 2000, Hills Residential Construction Ltd are based in Colchester in Essex, it has a status of "Active". There are 3 directors listed as Cox, James Edward Charles, Hills, Tracy Angela, Williams, Stephen for this business. Currently we aren't aware of the number of employees at the Hills Residential Construction Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, James Edward Charles | 08 August 2018 | - | 1 |
HILLS, Tracy Angela | 03 February 2000 | - | 1 |
WILLIAMS, Stephen | 01 July 2020 | - | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 22 September 2020 | |
AP01 - Appointment of director | 03 September 2020 | |
AP01 - Appointment of director | 03 September 2020 | |
MR01 - N/A | 03 June 2020 | |
TM01 - Termination of appointment of director | 18 May 2020 | |
MR01 - N/A | 13 March 2020 | |
CS01 - N/A | 06 March 2020 | |
MR04 - N/A | 21 November 2019 | |
AA - Annual Accounts | 28 June 2019 | |
MR04 - N/A | 13 May 2019 | |
CS01 - N/A | 11 March 2019 | |
MR01 - N/A | 24 January 2019 | |
MR01 - N/A | 03 November 2018 | |
MR01 - N/A | 11 September 2018 | |
AP01 - Appointment of director | 09 August 2018 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 10 July 2017 | |
MR01 - N/A | 24 June 2017 | |
MR01 - N/A | 08 June 2017 | |
AP01 - Appointment of director | 19 May 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 18 February 2016 | |
MR01 - N/A | 10 November 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 10 February 2015 | |
MR01 - N/A | 25 July 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 18 February 2014 | |
MR04 - N/A | 09 December 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 05 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 September 2012 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 07 February 2012 | |
CH01 - Change of particulars for director | 06 February 2012 | |
CH01 - Change of particulars for director | 06 February 2012 | |
CH03 - Change of particulars for secretary | 06 February 2012 | |
AA - Annual Accounts | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AP01 - Appointment of director | 24 August 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
395 - Particulars of a mortgage or charge | 18 August 2009 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 09 April 2009 | |
395 - Particulars of a mortgage or charge | 24 January 2009 | |
363s - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363s - Annual Return | 01 March 2007 | |
AA - Annual Accounts | 30 January 2007 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
363s - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 20 February 2006 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 19 May 2004 | |
363s - Annual Return | 16 February 2004 | |
395 - Particulars of a mortgage or charge | 17 September 2003 | |
395 - Particulars of a mortgage or charge | 01 April 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 28 February 2003 | |
395 - Particulars of a mortgage or charge | 18 July 2002 | |
AA - Annual Accounts | 11 July 2002 | |
363s - Annual Return | 07 March 2002 | |
AA - Annual Accounts | 05 June 2001 | |
225 - Change of Accounting Reference Date | 08 March 2001 | |
363s - Annual Return | 21 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 2000 | |
CERTNM - Change of name certificate | 14 April 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
287 - Change in situation or address of Registered Office | 10 February 2000 | |
288b - Notice of resignation of directors or secretaries | 10 February 2000 | |
288b - Notice of resignation of directors or secretaries | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
NEWINC - New incorporation documents | 03 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2020 | Outstanding |
N/A |
A registered charge | 03 June 2020 | Outstanding |
N/A |
A registered charge | 11 March 2020 | Outstanding |
N/A |
A registered charge | 23 January 2019 | Outstanding |
N/A |
A registered charge | 01 November 2018 | Fully Satisfied |
N/A |
A registered charge | 10 September 2018 | Fully Satisfied |
N/A |
A registered charge | 22 June 2017 | Outstanding |
N/A |
A registered charge | 08 June 2017 | Outstanding |
N/A |
A registered charge | 05 November 2015 | Outstanding |
N/A |
A registered charge | 22 July 2014 | Outstanding |
N/A |
Mortgage | 30 July 2009 | Fully Satisfied |
N/A |
Mortgage | 21 January 2009 | Fully Satisfied |
N/A |
Mortgage | 18 September 2006 | Fully Satisfied |
N/A |
Legal charge | 03 September 2003 | Fully Satisfied |
N/A |
Legal charge | 31 March 2003 | Fully Satisfied |
N/A |
Legal charge | 17 July 2002 | Fully Satisfied |
N/A |