- Company Overview for HIL CD LIMITED (SC541190)
- Filing history for HIL CD LIMITED (SC541190)
- People for HIL CD LIMITED (SC541190)
- More for HIL CD LIMITED (SC541190)
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) |
---|---|---|---|
03 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
06 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
18 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 25 July 2021 | |
14 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
16 Aug 2021 | AP01 | Appointment of Mrs Lynne Dunsmore as a director on 6 August 2021 | |
16 Aug 2021 | AP01 | Appointment of Mr John Michael Dunsmore as a director on 6 August 2021 | |
16 Aug 2021 | TM01 | Termination of appointment of Paul Henry Skipworth as a director on 6 August 2021 | |
16 Aug 2021 | TM01 | Termination of appointment of Benjamin John Paget Thomson as a director on 6 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF Scotland to 22 Napier Road Edinburgh Midlothian EH10 5AY on 16 August 2021 | |
06 Aug 2021 | CS01 |
Confirmation statement made on 25 July 2021 with updates
|
|
17 May 2021 | SH02 | Sub-division of shares on 10 May 2021 | |
14 May 2021 | PSC07 | Cessation of Hothouse Brands Limited as a person with significant control on 10 May 2021 | |
14 May 2021 | PSC01 | Notification of John Michael Dunsmore as a person with significant control on 10 May 2021 | |
14 May 2021 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2020 | AA | Full accounts made up to 31 March 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
05 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Paul Henry Skipworth as a director on 25 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of John Michael Dunsmore as a director on 25 September 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
27 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
08 May 2018 | AD01 | Registered office address changed from 22 Napier Road Edinburgh EH10 5AY United Kingdom to C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF on 8 May 2018 |