HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED
Company number 10136821
- Company Overview for HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED (10136821)
- Filing history for HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED (10136821)
- People for HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED (10136821)
- Registers for HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED (10136821)
- More for HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED (10136821)
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) |
---|---|---|---|
26 Apr 2022 | AP01 | Appointment of Mr Robert John Greaves as a director on 26 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
14 Apr 2022 | TM01 | Termination of appointment of Janine Parker as a director on 1 April 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Guy Charles Gusterson as a director on 31 March 2022 | |
17 Dec 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
03 Sep 2021 | AP01 | Appointment of Mrs Janine Parker as a director on 3 September 2021 | |
19 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 May 2020 | CH01 | Director's details changed for Mr David Smith on 27 February 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
06 Apr 2020 | TM01 | Termination of appointment of Robert Jan Hudson as a director on 6 April 2020 | |
11 Sep 2019 | CH01 | Director's details changed for Mr David Smith on 8 July 2019 | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
20 Nov 2018 | AD02 | Register inspection address has been changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Two Snowhill Queensway Birmingham B4 6WR | |
20 Nov 2018 | AD03 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR | |
15 Nov 2018 | AD02 | Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR | |
21 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
20 Jul 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
04 Jul 2017 | TM01 | Termination of appointment of Stephen Francis Prosser as a director on 30 June 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Robert John Evans as a director on 7 June 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
20 Dec 2016 | AP01 | Appointment of Mr Robert Jan Hudson as a director on 20 December 2016 |