- Company Overview for HILLGROVE HOTEL LIMITED (NI018204)
- Filing history for HILLGROVE HOTEL LIMITED (NI018204)
- People for HILLGROVE HOTEL LIMITED (NI018204)
- Charges for HILLGROVE HOTEL LIMITED (NI018204)
- Insolvency for HILLGROVE HOTEL LIMITED (NI018204)
- More for HILLGROVE HOTEL LIMITED (NI018204)
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) |
---|---|---|---|
24 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
01 May 2015 | AP01 | Appointment of Mrs Nicola Ruth Reed as a director on 1 May 2015 | |
22 May 2014 | AR01 | Annual return made up to 16 May 2014 with full list of shareholders | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Apr 2013 | TM02 | Termination of appointment of Violet Alexandra Griffin as a secretary on 1 June 2012 | |
18 Apr 2013 | AP03 | Appointment of Ms Yvonne Mcclean as a secretary on 1 June 2012 | |
28 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
28 May 2012 | TM01 | Termination of appointment of William Leslie Griffin as a director on 22 January 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
03 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
10 Jun 2010 | AP01 | Appointment of Ms Bridget Mcilroy as a director | |
04 Jun 2010 | AP01 | Appointment of Ms Yvonne Mcclean as a director | |
01 Jun 2010 | MEM/ARTS | Memorandum and Articles of Association | |
01 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 29 April 2010
|
|
01 Jun 2010 | SH03 | Purchase of own shares. | |
26 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Trevor Clarke on 16 May 2010 |