- Company Overview for HILTONGROVE (UK) LIMITED (03002300)
- Filing history for HILTONGROVE (UK) LIMITED (03002300)
- People for HILTONGROVE (UK) LIMITED (03002300)
- Charges for HILTONGROVE (UK) LIMITED (03002300)
- More for HILTONGROVE (UK) LIMITED (03002300)
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) |
---|---|---|---|
17 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | AD01 | Registered office address changed from The Hiltongrove Business Centre Hatherley Mews Walthamstow London E17 4QP to Quant Building 6-10 Church Hill London E17 3AG on 17 December 2014 | |
17 Dec 2014 | TM02 | Termination of appointment of David Anthony Blackman as a secretary on 30 September 2014 | |
17 Dec 2014 | AP03 | Appointment of Mrs Joanna Crispini as a secretary on 1 October 2014 | |
29 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jan 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
17 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
06 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
01 Nov 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Mr Guy William Davis on 31 October 2009 | |
04 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
06 Feb 2009 | 363a | Return made up to 16/12/08; full list of members | |
24 Nov 2008 | 288c | Director's change of particulars / guy davis / 24/11/2008 | |
16 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 |