Advanced company searchLink opens in new window

HILDEBRANT LIMITED

Company number 06233961

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)
01 Dec 2016 MR01 Registration of charge 062339610007, created on 18 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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