- Company Overview for HILDEBRANT LIMITED (06233961)
- Filing history for HILDEBRANT LIMITED (06233961)
- People for HILDEBRANT LIMITED (06233961)
- Charges for HILDEBRANT LIMITED (06233961)
- More for HILDEBRANT LIMITED (06233961)
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) |
---|---|---|---|
01 Dec 2016 | MR01 |
Registration of charge 062339610007, created on 18 November 2016
|
|
25 Nov 2016 | MR01 | Registration of charge 062339610006, created on 18 November 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
08 Aug 2016 | TM02 | Termination of appointment of Ngozi Oguike as a secretary on 1 August 2016 | |
04 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
06 Feb 2014 | MR01 | Registration of charge 062339610005 | |
16 Jan 2014 | MR04 | Satisfaction of charge 4 in full | |
02 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
19 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
01 Jun 2011 | AD01 | Registered office address changed from C/O C/O Arch Accountancy 36 Phillips Court Water Street Stamford Lincolnshire PE9 2EE United Kingdom on 1 June 2011 | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
04 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Uche Hildebrand Oguike on 1 October 2009 | |
04 May 2010 | AD01 | Registered office address changed from 36 Phillips Court, Water Street Stamford Lincs PE9 2EE on 4 May 2010 | |
04 Jun 2009 | 363a | Return made up to 02/05/09; full list of members |