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)
18 Nov 2009 CH01 Director's details changed for Aidan Patrick Hennessey on 1 November 2009
18 Nov 2009 AD02 Register inspection address has been changed
11 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Approve finance documents 02/10/2009
11 Nov 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 02/10/2009
09 Nov 2009 CH01 Director's details changed for Aidan Patrick Hennessey on 14 October 2008
09 Nov 2009 CH01 Director's details changed for Gerard Joseph Hennessey on 14 October 2008
09 Nov 2009 CH03 Secretary's details changed for Aidan Patrick Hennessey on 14 October 2008
31 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 7
24 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 5
24 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 6
19 Oct 2009 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
19 Oct 2009 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
17 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 4
08 Jul 2009 410(Scot) Duplicate mortgage certificatecharge no:3
24 Feb 2009 410(Scot) Particulars of a mortgage or charge / charge no: 3
15 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
24 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
31 Oct 2008 288a Secretary appointed aidan patrick hennessey
31 Oct 2008 288b Appointment terminated secretary dorothy kane
14 Oct 2008 NEWINC Incorporation