- Company Overview for ROGERSON HILTON LIMITED (09006852)
- Filing history for ROGERSON HILTON LIMITED (09006852)
- People for ROGERSON HILTON LIMITED (09006852)
- More for ROGERSON HILTON LIMITED (09006852)
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) |
---|---|---|---|
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
23 Apr 2022 | PSC04 | Change of details for Mr Kristopher William Hilton as a person with significant control on 24 December 2021 | |
23 Apr 2022 | CH01 | Director's details changed for Mr Kristopher William Hilton on 24 December 2021 | |
13 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
28 Jan 2021 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2020
|
|
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Kristopher William Hilton on 19 November 2020 | |
25 Nov 2020 | PSC04 | Change of details for Mr Kristopher Hilton as a person with significant control on 19 November 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 3 Holtby Avenue Cottingham East Yorkshire HU16 4BT United Kingdom to 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE on 25 November 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
29 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
29 May 2019 | PSC04 | Change of details for Mr Kristopher Hilton as a person with significant control on 29 May 2019 | |
29 May 2019 | PSC04 | Change of details for Mr Kristopher Hilton as a person with significant control on 1 January 2019 | |
29 May 2019 | AD01 | Registered office address changed from 67a Church Street South Cave Brough HU15 2EP to 3 Holtby Avenue Cottingham East Yorkshire HU16 4BT on 29 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of Anthony Rogerson as a director on 27 March 2019 | |
29 May 2019 | PSC07 | Cessation of Anthony Rogerson as a person with significant control on 27 March 2019 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mr Kristopher Hilton on 1 May 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mr Anthony Rogerson on 1 May 2018 |