- Company Overview for HILCO PROPERTY LIMITED (07217759)
- Filing history for HILCO PROPERTY LIMITED (07217759)
- People for HILCO PROPERTY LIMITED (07217759)
- More for HILCO PROPERTY LIMITED (07217759)
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) |
---|---|---|---|
09 May 2016 | TM02 | Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016 | |
09 Oct 2015 | AA | Full accounts made up to 3 January 2015 | |
05 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
13 Nov 2014 | TM01 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 | |
22 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
02 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 Apr 2014 | CERTNM |
Company name changed hilco retail property services LIMITED\certificate issued on 02/04/14
|
|
07 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
03 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 1 January 2011 | |
05 Aug 2011 | AP01 | Appointment of Mr Henry Foster as a director | |
09 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
06 May 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
30 Apr 2010 | CERTNM |
Company name changed top tiger LIMITED\certificate issued on 30/04/10
|
|
30 Apr 2010 | CONNOT | Change of name notice | |
30 Apr 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 30 April 2010 | |
30 Apr 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 December 2010 | |
30 Apr 2010 | AP03 | Appointment of Mr Lindsay Howard Gunn as a secretary | |
30 Apr 2010 | AP01 | Appointment of Mr Andrew John Pepper as a director | |
30 Apr 2010 | AP01 | Appointment of Mr Paul Mcgowan as a director | |
08 Apr 2010 | NEWINC |
Incorporation
|