- Company Overview for HILTON WORLDWIDE LIMITED (SC022163)
- Filing history for HILTON WORLDWIDE LIMITED (SC022163)
- People for HILTON WORLDWIDE LIMITED (SC022163)
- Charges for HILTON WORLDWIDE LIMITED (SC022163)
- More for HILTON WORLDWIDE LIMITED (SC022163)
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) |
---|---|---|---|
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2016 | CH01 | Director's details changed for Mr Stuart Beasley on 12 August 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
15 Mar 2016 | CH01 | Director's details changed for Mr Christopher Heath on 1 March 2016 | |
07 Mar 2016 | AP01 |
Appointment of Mr Christopher Heath as a director on 1 March 2016
|
|
29 Jan 2016 | CH01 | Director's details changed for Mr Simon Robert Vincent on 21 August 2014 | |
08 Oct 2015 | RP04 | Second filing of SH01 previously delivered to Companies House | |
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Sep 2015 | CH01 | Director's details changed for Mr James Tynan on 15 July 2015 | |
25 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
Statement of capital on 2015-08-25
|
|
20 Jul 2015 | CH04 | Secretary's details changed for Hlt Secretary Limited on 20 July 2015 | |
20 Jul 2015 | CH02 | Director's details changed for Hilton Corporate Director Llc on 20 July 2015 | |
07 Jan 2015 | AP01 | Appointment of Mr James Tynan as a director on 1 January 2015 | |
27 Oct 2014 | CH01 | Director's details changed for Oded Lifschitz on 24 June 2014 | |
03 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
02 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
16 Sep 2014 | TM01 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 | |
11 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Jul 2014 | TM01 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Elizabeth Rabin as a director | |
19 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
03 Jun 2014 | AP01 | Appointment of Mr. Stuart Beasley as a director | |
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Sep 2013 | TM01 | Termination of appointment of Stephen Humphreys as a director |