Advanced company searchLink opens in new window

HILTON HEAD PLC

Company number 05063531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2010 TM01 Termination of appointment of Mandeep Bhagrath as a director
04 Aug 2010 TM02 Termination of appointment of Patrick Heffernan as a secretary
30 Jul 2010 TM01 Termination of appointment of Jonathan Shepherd as a director
09 Apr 2010 TM01 Termination of appointment of Jeptha Allen as a director
08 Apr 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1,025,730.02
02 Mar 2010 AA Group of companies' accounts made up to 31 March 2009
19 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
14 Jul 2009 288a Director appointed mr mandeep bhagrath
14 Jul 2009 288a Director appointed mr jeptha alexander allen
14 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jul 2009 287 Registered office changed on 04/07/2009 from 24 britton street london EC1M 5UA
04 Jul 2009 288b Appointment Terminated Director richard youngman
04 Jul 2009 288b Appointment Terminated Director charles mcfall
04 Jul 2009 288b Appointment Terminated Director michael graham cloete
04 Jul 2009 288b Appointment Terminated Director miles berkeley
24 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
18 Jun 2009 363a Return made up to 04/03/09; full list of members
06 Nov 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2008 AA Group of companies' accounts made up to 31 March 2008
12 Jun 2008 288b Appointment Terminated Director edric ackland-snow
20 May 2008 363s Return made up to 04/03/08; full list of members
18 Mar 2008 88(2) Ad 06/03/08 gbp si 56259@0.1=5625.9 gbp ic 994572.6/1000198.5
18 Mar 2008 88(2) Ad 19/02/08 gbp si 69307@0.1=6930.7 gbp ic 987641.9/994572.6