HILTON GRAND VACATIONS UK HOLDING LIMITED
Company number 11039700
- Company Overview for HILTON GRAND VACATIONS UK HOLDING LIMITED (11039700)
- Filing history for HILTON GRAND VACATIONS UK HOLDING LIMITED (11039700)
- People for HILTON GRAND VACATIONS UK HOLDING LIMITED (11039700)
- More for HILTON GRAND VACATIONS UK HOLDING LIMITED (11039700)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
15 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
14 Oct 2024 | CH01 | Director's details changed for Mr Charles Russell Corbin on 7 March 2024 | |
11 Oct 2024 | CH03 | Secretary's details changed for Charles Russell Corbin on 7 March 2024 | |
11 Oct 2024 | CH01 | Director's details changed for Miss Aileen Jamieson Munro on 7 March 2024 | |
26 Jul 2024 | TM02 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 22 July 2024 | |
08 Apr 2024 | AD01 | Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Citrus House Caton Road Lancaster Lancashire LA1 3UA on 8 April 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
10 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
09 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
11 Nov 2021 | CH04 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 | |
11 Nov 2021 | AD01 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 11 November 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
11 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
29 Jun 2020 | AP01 | Appointment of Ms. Aileen Jamieson Munro as a director on 24 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Michael Christopher Coletta as a director on 24 June 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
06 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
02 Jul 2018 | AD01 | Registered office address changed from 4 More London Riverside London SE1 2AU United Kingdom to 25 Canada Square Level 37 London E14 5LQ on 2 July 2018 |