HILTONGATE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-03-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
02/03/232 March 2023 | Notification of a person with significant control statement |
01/03/231 March 2023 | Notification of James Christopher Colegrove as a person with significant control on 2017-02-20 |
01/03/231 March 2023 | Cessation of James Christopher Colegrove as a person with significant control on 2017-02-20 |
01/03/231 March 2023 | Cessation of Sarah Elizabeth Colegrove as a person with significant control on 2017-02-20 |
01/03/231 March 2023 | Cessation of Barbara Colegrove as a person with significant control on 2017-02-20 |
01/03/231 March 2023 | Cessation of Sarah Elizabeth Colegrove as a person with significant control on 2023-02-21 |
01/03/231 March 2023 | Cessation of James Christopher Colegrove as a person with significant control on 2023-02-21 |
01/03/231 March 2023 | Cessation of Neville Colegrove as a person with significant control on 2017-02-20 |
01/03/231 March 2023 | Cessation of Neville Colegrove as a person with significant control on 2023-02-21 |
01/03/231 March 2023 | Cessation of Barbara Colegrove as a person with significant control on 2022-02-21 |
01/03/231 March 2023 | Notification of Sarah Elizabeth Colegrove as a person with significant control on 2017-02-20 |
01/03/231 March 2023 | Notification of Neville Colegrove as a person with significant control on 2017-02-20 |
01/03/231 March 2023 | Notification of Barbara Colegrove as a person with significant control on 2017-02-20 |
23/02/2323 February 2023 | Notification of Neville Colegrove as a person with significant control on 2023-02-21 |
23/02/2323 February 2023 | Notification of James Christopher Colegrove as a person with significant control on 2023-02-21 |
23/02/2323 February 2023 | Notification of Sarah Elizabeth Colegrove as a person with significant control on 2023-02-21 |
23/02/2323 February 2023 | Notification of Barbara Colegrove as a person with significant control on 2022-02-21 |
22/02/2322 February 2023 | Cessation of Barbara Colegrove as a person with significant control on 2022-02-21 |
22/02/2322 February 2023 | Cessation of James Christopher Colegrove as a person with significant control on 2023-02-21 |
22/02/2322 February 2023 | Cessation of Neville Colegrove as a person with significant control on 2023-02-21 |
22/02/2322 February 2023 | Director's details changed for Mrs Barbara Colegrove on 2023-02-16 |
22/02/2322 February 2023 | Director's details changed for Mr Neville Colegrove on 2023-02-16 |
22/02/2322 February 2023 | Secretary's details changed for Mrs Barbara Colegrove on 2023-02-16 |
22/02/2322 February 2023 | Cessation of Sarah Elizabeth Colegrove as a person with significant control on 2023-02-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/152 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH COLEGROVE / 30/09/2013 |
01/03/131 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER COLEGROVE / 20/02/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA COLEGROVE / 20/02/2010 |
12/03/1012 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH COLEGROVE / 20/02/2010 |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
08/03/088 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
21/02/0821 February 2008 | DIRECTOR RESIGNED |
21/02/0821 February 2008 | SECRETARY RESIGNED |
21/02/0821 February 2008 | NEW DIRECTOR APPOINTED |
21/02/0821 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0821 February 2008 | NEW DIRECTOR APPOINTED |
21/02/0821 February 2008 | NEW DIRECTOR APPOINTED |
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 |
20/02/0820 February 2008 | 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