- Company Overview for HILTON SMYTHE LIMITED (07514489)
- Filing history for HILTON SMYTHE LIMITED (07514489)
- People for HILTON SMYTHE LIMITED (07514489)
- Charges for HILTON SMYTHE LIMITED (07514489)
- More for HILTON SMYTHE LIMITED (07514489)
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) |
---|---|---|---|
08 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Jul 2017 | MR01 | Registration of charge 075144890002, created on 7 July 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
23 Mar 2017 | AAMD | Amended total exemption full accounts made up to 31 May 2016 | |
09 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 May 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from , Evans Business Centre Manchester Road, Bolton, BL3 2NZ on 29 April 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
03 Sep 2013 | MR01 | Registration of charge 075144890001 | |
22 Aug 2013 | TM01 | Termination of appointment of Liam Miccoli as a director | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Jun 2013 | AP01 | Appointment of Mr Liam James Miccoli as a director | |
24 Jun 2013 | AP01 | Appointment of Mr Philip Maguire as a director | |
24 Jun 2013 | AP03 | Appointment of Mr Philip Maguire as a secretary | |
07 May 2013 | TM02 | Termination of appointment of Craig Graham as a secretary | |
02 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
02 Feb 2013 | CH01 | Director's details changed for Mr Craig Anthony Graham on 2 February 2013 | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Jul 2012 | AA01 | Previous accounting period shortened from 1 June 2012 to 31 May 2012 | |
03 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 2 February 2012
|