HILTON & HORSFALL LETTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-02-29

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-02-05 with updates

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2023-02-06

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 SECRETARY'S CHANGE OF PARTICULARS / NANCY HORSFALL / 04/02/2018

View Document

09/02/189 February 2018 SECRETARY'S CHANGE OF PARTICULARS / JACQULINE HILTON / 04/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / GAVIN HILTON / 04/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENJAMIN HORSFALL / 04/02/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ANTHONY HILTON / 04/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK BENJAMIN HORSFALL / 04/02/2018

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HORSFALL / 08/09/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK BENJAMIN HORSFALL / 08/09/2017

View Document

24/08/1724 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ANTHONY HILTON / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HILTON / 12/10/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED TWENTY FOUR ESTATES LTD CERTIFICATE ISSUED ON 15/07/14

View Document

14/07/1414 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SUITE 205 BLACKBURN BUSINESS CENTRE DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY UNITED KINGDOM

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 FIRST GAZETTE

View Document

06/04/116 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HILTON / 05/02/2010

View Document

11/05/1011 May 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HORSFALL / 05/02/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 9 WELLINGTON STREET, ST. JOHNS BLACKBURN LANCASHIRE BB1 8AF

View Document

28/04/0928 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 2 LINDEN CLOSE, BARROWFORD NELSON LANCASHIRE BB9 6QE

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 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