HILTON DEVELOPMENT PROPERTIES LIMITED
Company number SC349852
- Company Overview for HILTON DEVELOPMENT PROPERTIES LIMITED (SC349852)
- Filing history for HILTON DEVELOPMENT PROPERTIES LIMITED (SC349852)
- People for HILTON DEVELOPMENT PROPERTIES LIMITED (SC349852)
- Charges for HILTON DEVELOPMENT PROPERTIES LIMITED (SC349852)
- More for HILTON DEVELOPMENT PROPERTIES LIMITED (SC349852)
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) |
---|---|---|---|
02 Sep 2015 | MR01 | Registration of charge SC3498520004, created on 26 August 2015 | |
29 Aug 2015 | MR01 | Registration of charge SC3498520005, created on 21 August 2015 | |
15 Dec 2014 | AA | Accounts for a small 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
|
|
04 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2014 | MISC | AA03 removal of auditors | |
07 Nov 2013 | AA | Accounts for a small 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
|
|
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 small company made up to 31 March 2012 | |
21 Aug 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
29 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
20 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 | |
21 Oct 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
12 Oct 2010 | AD01 | Registered office address changed from Meallmore Lodge Daviot Invernesshire IV2 5XQ on 12 October 2010 | |
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 | |
18 Nov 2009 | CH01 | Director's details changed for Aidan Patrick Hennessey on 1 November 2009 | |
11 Nov 2009 | RESOLUTIONS |
Resolutions
|