- Company Overview for HILTON HERBS LIMITED (02724780)
- Filing history for HILTON HERBS LIMITED (02724780)
- People for HILTON HERBS LIMITED (02724780)
- Charges for HILTON HERBS LIMITED (02724780)
- More for HILTON HERBS LIMITED (02724780)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jun 2017 | PSC01 | Notification of Hilary Page Self as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Anthony James Self as a person with significant control on 6 April 2016 | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
23 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Aug 2014 | MR04 | Satisfaction of charge 027247800004 in full | |
15 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Jan 2014 | AD01 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 16 January 2014 | |
02 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
24 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 May 2013 | MR01 | Registration of charge 027247800004 | |
24 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
25 May 2011 | AD01 | Registered office address changed from St Marys House Magdalene Street Taunton Somerset TA1 1SB on 25 May 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Mrs Hilary Page Self on 22 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr Anthony James Self on 22 June 2010 | |
17 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |