- Company Overview for HILDERSTONE LTD (09210750)
- Filing history for HILDERSTONE LTD (09210750)
- People for HILDERSTONE LTD (09210750)
- Charges for HILDERSTONE LTD (09210750)
- More for HILDERSTONE LTD (09210750)
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) |
---|---|---|---|
17 Sep 2018 | AA01 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 | |
21 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
20 Dec 2017 | MR01 | Registration of charge 092107500004, created on 20 December 2017 | |
19 Dec 2017 | MR01 | Registration of charge 092107500003, created on 19 December 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
08 Aug 2017 | MR01 | Registration of charge 092107500002, created on 2 August 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Nov 2016 | MR01 | Registration of charge 092107500001, created on 21 November 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
18 May 2015 | AP01 | Appointment of Mr Anthony Abraham Feld as a director on 9 September 2014 | |
18 May 2015 | AP01 | Appointment of Mr Joseph Feld as a director on 9 September 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 15 October 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 5 North End Road London NW11 7RJ on 15 October 2014 | |
09 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-09
|