Advanced company searchLink opens in new window

HILTON HOUSE PROPERTIES LIMITED

Company number 01110562

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)
24 Jan 2024 PSC02 Notification of Wheatley Holdings Limited as a person with significant control on 28 October 2022
10 Jan 2024 AA Accounts for a small company made up to 31 March 2023
12 Dec 2023 CS01 Confirmation statement made on 28 October 2023 with updates
12 Dec 2023 PSC07 Cessation of Ann Doreen Woods as a person with significant control on 26 October 2022
08 Dec 2023 TM01 Termination of appointment of Geoffrey Peter Woods as a director on 6 September 2023
08 Dec 2022 AD01 Registered office address changed from Chells Manor Lodge 2 Manor House Drive Stevenage Hertfordshire SG2 7RR England to Wheatley House Dunhams Lane Letchworth Garden City SG6 1BE on 8 December 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
28 Oct 2022 TM01 Termination of appointment of Timothy Michael James as a director on 28 October 2022
28 Oct 2022 TM01 Termination of appointment of Richard John James as a director on 28 October 2022
28 Oct 2022 TM02 Termination of appointment of Richard John James as a secretary on 28 October 2022
28 Oct 2022 TM01 Termination of appointment of Jonathan Anthony James as a director on 28 October 2022
28 Oct 2022 TM01 Termination of appointment of John Hilton James as a director on 28 October 2022
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
06 Aug 2022 AD01 Registered office address changed from Chells Manor House Chells Lane Stevenage Hertfordshire SG2 7AA to Chells Manor Lodge 2 Manor House Drive Stevenage Hertfordshire SG2 7RR on 6 August 2022
22 Mar 2022 MR04 Satisfaction of charge 25 in full
22 Jan 2022 CH01 Director's details changed for Mr Timothy Michael James on 31 August 2018
22 Jan 2022 CH01 Director's details changed for Mr Richard John James on 31 August 2018
22 Jan 2022 CH01 Director's details changed for Mr Jonathan Anthony James on 31 August 2018
22 Jan 2022 CH03 Secretary's details changed for Mr Richard John James on 31 August 2018
06 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
04 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
19 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 31 March 2019