HILTONGROVE LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

28/05/2528 May 2025 New

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2023-06-29

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

24/01/2424 January 2024 Unaudited abridged accounts made up to 2022-06-30

View Document

25/09/2325 September 2023 Current accounting period shortened from 2022-12-25 to 2022-06-30

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2021-12-25

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-12-26 to 2021-12-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2020-12-26

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2020-12-27 to 2020-12-26

View Document

26/12/2026 December 2020 Annual accounts for year ending 26 Dec 2020

View Accounts

23/12/2023 December 2020 27/12/19 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

27/12/1927 December 2019 Annual accounts for year ending 27 Dec 2019

View Accounts

26/09/1926 September 2019 27/12/18 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

27/12/1827 December 2018 Annual accounts for year ending 27 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE CALLISTAN

View Document

20/08/1820 August 2018 SECRETARY APPOINTED MR PETER JAKOB

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037801620003

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY WILLIAM DAVIS

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 28 December 2015

View Document

06/10/166 October 2016 SECRETARY APPOINTED MRS JACQUELINE ANN CALLISTAN

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY JOANNA CRISPINI

View Document

28/09/1628 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

28/12/1528 December 2015 Annual accounts for year ending 28 Dec 2015

View Accounts

30/09/1530 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY DAVID BLACKMAN

View Document

08/06/158 June 2015 SECRETARY APPOINTED MRS JOANNA CRISPINI

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

29/09/1429 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

16/06/1416 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM HILTONGROVE BUSINESS CENTRE HATHERLEY MEWS LONDON E17 4QP

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/06/118 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM DAVIS / 31/10/2009

View Document

03/06/103 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUY DAVIS / 24/11/2008

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY HOWARD DAVIS

View Document

15/04/0815 April 2008 SECRETARY APPOINTED DAVID BLACKMAN

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

18/11/0618 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0618 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: 189 WARDOUR STREET LONDON W1V 3FA

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company