HILTONGATE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

02/03/232 March 2023 Notification of a person with significant control statement

View Document

01/03/231 March 2023 Notification of James Christopher Colegrove as a person with significant control on 2017-02-20

View Document

01/03/231 March 2023 Cessation of James Christopher Colegrove as a person with significant control on 2017-02-20

View Document

01/03/231 March 2023 Cessation of Sarah Elizabeth Colegrove as a person with significant control on 2017-02-20

View Document

01/03/231 March 2023 Cessation of Barbara Colegrove as a person with significant control on 2017-02-20

View Document

01/03/231 March 2023 Cessation of Sarah Elizabeth Colegrove as a person with significant control on 2023-02-21

View Document

01/03/231 March 2023 Cessation of James Christopher Colegrove as a person with significant control on 2023-02-21

View Document

01/03/231 March 2023 Cessation of Neville Colegrove as a person with significant control on 2017-02-20

View Document

01/03/231 March 2023 Cessation of Neville Colegrove as a person with significant control on 2023-02-21

View Document

01/03/231 March 2023 Cessation of Barbara Colegrove as a person with significant control on 2022-02-21

View Document

01/03/231 March 2023 Notification of Sarah Elizabeth Colegrove as a person with significant control on 2017-02-20

View Document

01/03/231 March 2023 Notification of Neville Colegrove as a person with significant control on 2017-02-20

View Document

01/03/231 March 2023 Notification of Barbara Colegrove as a person with significant control on 2017-02-20

View Document

23/02/2323 February 2023 Notification of Neville Colegrove as a person with significant control on 2023-02-21

View Document

23/02/2323 February 2023 Notification of James Christopher Colegrove as a person with significant control on 2023-02-21

View Document

23/02/2323 February 2023 Notification of Sarah Elizabeth Colegrove as a person with significant control on 2023-02-21

View Document

23/02/2323 February 2023 Notification of Barbara Colegrove as a person with significant control on 2022-02-21

View Document

22/02/2322 February 2023 Cessation of Barbara Colegrove as a person with significant control on 2022-02-21

View Document

22/02/2322 February 2023 Cessation of James Christopher Colegrove as a person with significant control on 2023-02-21

View Document

22/02/2322 February 2023 Cessation of Neville Colegrove as a person with significant control on 2023-02-21

View Document

22/02/2322 February 2023 Director's details changed for Mrs Barbara Colegrove on 2023-02-16

View Document

22/02/2322 February 2023 Director's details changed for Mr Neville Colegrove on 2023-02-16

View Document

22/02/2322 February 2023 Secretary's details changed for Mrs Barbara Colegrove on 2023-02-16

View Document

22/02/2322 February 2023 Cessation of Sarah Elizabeth Colegrove as a person with significant control on 2023-02-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Registered office address changed from Hilton Lodge, Evenwood Gate Bishop Auckland Durham DL14 9NR to High Staindrop Field House Evenwood Gate Bishop Auckland DL14 9NU on 2021-08-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/152 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH COLEGROVE / 30/09/2013

View Document

01/03/131 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER COLEGROVE / 20/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA COLEGROVE / 20/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH COLEGROVE / 20/02/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: G OFFICE CHANGED 21/02/08 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

20/02/0820 February 2008 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