HILLWOOD CAPITAL LIMITED: Filings
Overview
| Company Name | HILLWOOD CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08741655 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HILLWOOD CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Previous accounting period shortened from Dec 29, 2024 to Dec 28, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Oct 21, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Oct 21, 2023 with updates | 4 pages | CS01 | ||
Change of details for Blore Holdings Limited as a person with significant control on May 18, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on Apr 03, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||
Termination of appointment of Richard Gordon Milne as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Douglas Grey Lingafelter as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Oct 21, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 21, 2020 with updates | 4 pages | CS01 | ||
Notification of Blore Holdings Limited as a person with significant control on Nov 04, 2020 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 04, 2020 | 2 pages | PSC09 | ||
Termination of appointment of Vistra Cosec Limited as a secretary on Sep 11, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to 64 New Cavendish Street London W1G 8TB on Mar 30, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 21, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0