THE HILTON TRADING ESTATE MANAGEMENT COMPANY LIMITED
Company number 03227772
- Company Overview for THE HILTON TRADING ESTATE MANAGEMENT COMPANY LIMITED (03227772)
- Filing history for THE HILTON TRADING ESTATE MANAGEMENT COMPANY LIMITED (03227772)
- People for THE HILTON TRADING ESTATE MANAGEMENT COMPANY LIMITED (03227772)
- More for THE HILTON TRADING ESTATE MANAGEMENT COMPANY LIMITED (03227772)
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 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
18 Jul 2023 | CH03 | Secretary's details changed for Mr Andrew Bond on 18 July 2023 | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from Unit D1 Hilton Road Lanesfield Wolverhampton WV4 6DW England to Unit D1 Hilton Trading Estate Hilton Road Lanesfield Wolverhampton West Midlands WV4 6DW on 2 November 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from Unit D4 Hilton Trading Estate, Hilton Road Lanesfield Wolverhampton West Midlands WV4 6DW to Unit D1 Hilton Road Lanesfield Wolverhampton WV4 6DW on 30 September 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
26 Jul 2019 | CH01 | Director's details changed for Mr David John Page on 26 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
22 Feb 2018 | CH01 | Director's details changed for Mr Andrew Bond on 22 February 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Michael Edward Silverstone as a director on 13 November 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Nov 2016 | CH01 | Director's details changed for Mr Andrew Bond on 11 November 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr Nigel Anthony Cox as a director on 24 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr Michael Edward Silverstone as a director on 24 October 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates |