HILTON HHC LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Kimberly Jane Coari as a director on 2024-10-04

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

22/11/2322 November 2023 Second filing of Confirmation Statement dated 2017-01-19

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Director's details changed for Kimberly Jane Coari on 2021-03-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

28/02/2328 February 2023 Director's details changed for Mr Brian Mckay Wilson on 2022-10-31

View Document

25/10/2225 October 2022 Director's details changed for Mr Brian Mckay Wilson on 2022-10-03

View Document

20/10/2220 October 2022 Director's details changed for Mr George Christopher Ogle on 2022-01-28

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

12/11/2112 November 2021 Director's details changed for Mr Richard Geoffrey Beeston on 2021-06-24

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

19/01/1719 January 2017 Confirmation statement made on 2017-01-19 with updates

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WAY

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RABIN

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR. STUART BEASLEY

View Document

22/01/1422 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE RABIN / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN WAY / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILSON / 01/10/2009

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE LICHMAN

View Document

02/03/092 March 2009 DIRECTOR APPOINTED ELIZABETH JANE RABIN

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR IAN CARTER

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MARK JONATHAN WAY

View Document

04/11/084 November 2008 DIRECTOR APPOINTED LAURENCE LICHMAN

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT LAFORGIA

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 SHARES AGREEMENT OTC

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: G OFFICE CHANGED 08/02/06 10 NORWICH STREET LONDON EC4A 1BD

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

19/01/0619 January 2006 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