Advanced company searchLink opens in new window

HILTON REHABILITATION LIMITED

Company number SC349850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2017 AA Accounts for a medium company made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
29 Sep 2015 AA Accounts for a medium company made up to 31 March 2015
15 Dec 2014 AA Accounts for a medium company made up to 31 March 2014
14 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
06 Jan 2014 MISC AA03 removal of auditors
07 Nov 2013 AA Accounts for a medium company made up to 31 March 2013
15 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
23 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
14 Sep 2012 AP03 Appointment of Mr Gavin Mackenzie as a secretary
14 Sep 2012 TM02 Termination of appointment of Aidan Hennessey as a secretary
03 Sep 2012 AA Accounts for a medium company made up to 31 March 2012
11 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 8
29 Nov 2011 AA Accounts for a medium company made up to 31 March 2011
07 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
17 Dec 2010 AA Accounts for a small company made up to 31 March 2010
28 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
28 Oct 2010 AD02 Register inspection address has been changed from 66 Telford Road Inverness IV3 8HN Scotland
12 Oct 2010 AD01 Registered office address changed from Meallmore Lodge Daviot Inverness-Shire on 12 October 2010
20 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
24 Feb 2010 AA Accounts for a small company made up to 31 March 2009
10 Feb 2010 AA01 Previous accounting period shortened from 31 October 2009 to 31 March 2009
18 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Gerard Joseph Hennessey on 1 November 2009