HILO MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-26 with updates |
29/05/2429 May 2024 | Micro company accounts made up to 2024-03-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-26 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/11/2314 November 2023 | Micro company accounts made up to 2023-03-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with updates |
26/04/2326 April 2023 | Change of details for Cineco Real Estate Limited as a person with significant control on 2023-04-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Director's details changed for Mr John Anthony Moolenschot on 2023-02-24 |
24/02/2324 February 2023 | Registered office address changed from Castle Hill Studio PO Box 30 Egham Surrey TW20 0YT to 25 Hanworth Road Sunbury-on-Thames Middlesex TW16 5DA on 2023-02-24 |
09/02/239 February 2023 | Cessation of Richard William Alexander as a person with significant control on 2023-02-07 |
09/02/239 February 2023 | Appointment of Mr John Anthony Moolenschot as a director on 2023-02-07 |
09/02/239 February 2023 | Notification of Cineco Real Estate Limited as a person with significant control on 2023-02-07 |
09/02/239 February 2023 | Termination of appointment of Valerie Smith as a secretary on 2023-02-07 |
09/02/239 February 2023 | Termination of appointment of Roderick John Elliott Smith as a director on 2023-02-07 |
09/02/239 February 2023 | Termination of appointment of Valerie Smith as a director on 2023-02-07 |
09/02/239 February 2023 | Termination of appointment of Richard William Alexander as a director on 2023-02-07 |
09/02/239 February 2023 | Termination of appointment of Lindsey Jane Alexander as a director on 2023-02-07 |
09/02/239 February 2023 | Cessation of Roderick John Elliott Smith as a person with significant control on 2023-02-07 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/11/156 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
02/04/142 April 2014 | DIRECTOR APPOINTED MRS VALERIE SMITH |
02/04/142 April 2014 | DIRECTOR APPOINTED MR RICHARD ALEXANDER |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JOHN ELLIOTT SMITH / 22/10/2013 |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JANE ELLIOTT ALEXANDER / 22/10/2013 |
22/10/1322 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE SMITH / 22/10/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/10/114 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/11/105 November 2010 | Annual return made up to 3 November 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/093 November 2009 | Annual return made up to 3 November 2009 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY JANE ELLIOTT ALEXANDER / 01/11/2009 |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/11/0723 November 2007 | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/11/0529 November 2005 | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | NEW DIRECTOR APPOINTED |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/11/0311 November 2003 | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
30/12/0230 December 2002 | RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
25/01/0225 January 2002 | NEW SECRETARY APPOINTED |
25/01/0225 January 2002 | NEW DIRECTOR APPOINTED |
25/01/0225 January 2002 | REGISTERED OFFICE CHANGED ON 25/01/02 FROM: CASTLEREAGH HOUSE 1 BENTINCK HOUSE, WEST DRAYTON MIDDLESEX UB7 7RQ |
26/11/0126 November 2001 | SECRETARY RESIGNED |
26/11/0126 November 2001 | DIRECTOR RESIGNED |
13/11/0113 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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