PAUL HILTON FUNERAL DIRECTORS LIMITED
Company number 11580015
- Company Overview for PAUL HILTON FUNERAL DIRECTORS LIMITED (11580015)
- Filing history for PAUL HILTON FUNERAL DIRECTORS LIMITED (11580015)
- People for PAUL HILTON FUNERAL DIRECTORS LIMITED (11580015)
- More for PAUL HILTON FUNERAL DIRECTORS LIMITED (11580015)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
30 Oct 2024 | TM01 | Termination of appointment of Simon Paul Hilton as a director on 21 September 2024 | |
27 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
12 Oct 2020 | PSC04 | Change of details for Mr Paul Frederick Hilton as a person with significant control on 10 September 2020 | |
05 Oct 2020 | PSC04 | Change of details for Mr Paul Frederick Hilton as a person with significant control on 10 September 2020 | |
10 Sep 2020 | PSC01 | Notification of Yvonne Hilton as a person with significant control on 10 September 2020 | |
10 Sep 2020 | PSC04 | Change of details for Mr Paul Frederick Hilton as a person with significant control on 10 September 2020 | |
10 Sep 2020 | AP01 | Appointment of Mrs Yvonne Hilton as a director on 10 September 2020 | |
10 Sep 2020 | AP01 | Appointment of Mr Simon Paul Hilton as a director on 10 September 2020 | |
10 Sep 2020 | PSC01 | Notification of Paul Frederick Hilton as a person with significant control on 25 August 2020 | |
10 Sep 2020 | PSC07 | Cessation of Roger Barrington Heap as a person with significant control on 25 August 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Suite 210 Chambers Business Centre Chapel Road Oldham OL8 4QQ England to 99 Silverdale Road Gatley Cheadle SK8 4RF on 25 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Rupinder Kaur Howard as a director on 25 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Roger Barrington Heap as a director on 25 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Mrs Rupinder Kaur Howard as a director on 7 August 2020 | |
22 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from Chambers Business Centre Chapel Road Oldham Lancashire OL8 4QQ United Kingdom to Suite 210 Chambers Business Centre Chapel Road Oldham OL8 4QQ on 4 October 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates |