Advanced company searchLink opens in new window

HILLTOP FINANCE LIMITED

Company number 09351168

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)
13 Sep 2020 AP01 Appointment of Mr Derek Andrew Kelly as a director on 7 September 2020
18 May 2020 AD01 Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DB England to Jactin House, 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 18 May 2020
18 May 2020 SH19 Statement of capital on 18 May 2020
  • GBP 44,100
18 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2020 SH20 Statement by Directors
18 May 2020 CAP-SS Solvency Statement dated 01/05/20
01 May 2020 AA Total exemption full accounts made up to 31 January 2020
21 Apr 2020 SH19 Statement of capital on 21 April 2020
  • GBP 352,932.23
21 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Apr 2020 SH20 Statement by Directors
21 Apr 2020 CAP-SS Solvency Statement dated 01/04/20
02 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
31 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
06 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with updates
02 Dec 2019 TM01 Termination of appointment of Ronald Wade as a director on 30 November 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
26 Feb 2019 TM01 Termination of appointment of Joanne Anne Elizabeth Hoddes as a director on 25 February 2019
25 Feb 2019 AP01 Appointment of Mr Ronald Wade as a director on 25 February 2019
08 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 652,932.23
10 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with updates
14 Dec 2018 AD01 Registered office address changed from C/O Mr N Cookson Express Networks1 I George Leigh Street Manchester M4 5DL England to Express Networks 3 6 Oldham Road Manchester M4 5DB on 14 December 2018
14 Dec 2018 TM02 Termination of appointment of Nicholas Paul Cookson as a secretary on 1 December 2018
14 Dec 2018 TM01 Termination of appointment of Peter John Cookson as a director on 11 December 2018
14 Dec 2018 AP01 Appointment of Mrs Joanne Anne Elizabeth Hoddes as a director on 11 December 2018