HITP MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/02/238 February 2023 Registered office address changed from Hfd (Managements) Ltd Phoenix Hse Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ to 177 Bothwell Street Glasgow G2 7ER on 2023-02-08

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

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

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HILL

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MRS KATRINA JAN OVENDEN

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DALE HILL / 04/11/2020

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY HILL / 03/11/2020

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY HILL / 03/11/2020

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES SHIELDS

View Document

01/12/151 December 2015 28/11/15 NO MEMBER LIST

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/12/145 December 2014 28/11/14 NO MEMBER LIST

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/149 January 2014 28/11/13 NO MEMBER LIST

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/12/123 December 2012 28/11/12 NO MEMBER LIST

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/12/112 December 2011 28/11/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/12/1017 December 2010 28/11/10 NO MEMBER LIST

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/01/107 January 2010 28/11/09 NO MEMBER LIST

View Document

06/04/096 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/03/0923 March 2009 AUDITOR'S RESIGNATION

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 28/11/08

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MANDY WRIGHT LOGGED FORM

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 28/11/07

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR MANDY WRIGHT

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: NEW LANARKSHIRE HOUSE WILLOW DRIVE STRATHCLYDE BUSINESS PARK, BELLS HILL, SOUTH LANARKSHIRE ML4 3AD

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 ANNUAL RETURN MADE UP TO 28/11/06

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 ANNUAL RETURN MADE UP TO 28/11/05

View Document

01/11/051 November 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 ANNUAL RETURN MADE UP TO 28/11/04

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 ANNUAL RETURN MADE UP TO 28/11/03

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 ANNUAL RETURN MADE UP TO 28/11/02

View Document

27/09/0227 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0124 December 2001 ANNUAL RETURN MADE UP TO 28/11/01

View Document

18/12/0018 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

28/11/0028 November 2000 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