- Company Overview for HILTON FORECOURTS LIMITED (07142708)
- Filing history for HILTON FORECOURTS LIMITED (07142708)
- People for HILTON FORECOURTS LIMITED (07142708)
- Charges for HILTON FORECOURTS LIMITED (07142708)
- More for HILTON FORECOURTS LIMITED (07142708)
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) |
---|---|---|---|
14 May 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
11 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
28 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
26 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
18 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
11 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
19 Feb 2019 | CH01 | Director's details changed for Mr Sohel Patel on 15 February 2019 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2016 | AD01 | Registered office address changed from 93/95 Heywood Road Prestwich Manchester Lancashire M25 1FN to Unit 1, 2 & 8 Sunnyside Business Park Off Adelaide Street Bolton BL3 3NY on 23 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
11 Dec 2015 | CH01 | Director's details changed for Mr Sohel Patel on 11 December 2015 |