HLT OPERATING MEZZ V-K LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewResolutions

View Document

18/06/2518 June 2025 NewDeclaration of solvency

View Document

18/06/2518 June 2025 NewRegistered office address changed from Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ to 10 Fleet Place London EC4M 7RB on 2025-06-18

View Document

18/06/2518 June 2025 NewAppointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Termination of appointment of Kimberly Jane Coari as a director on 2024-10-04

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

26/09/2326 September 2023 Total exemption 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

26/10/2226 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-15 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 Accounts for a dormant company made up to 2020-12-31

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR HILTON CORPORATE DIRECTOR LLC

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR. STUART BEASLEY

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON

View Document

20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WAY

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR JAMES OWEN PERCIVAL

View Document

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

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RABIN

View Document

24/03/1424 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1329 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

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

View Document

18/10/1218 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

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

View Document

17/10/1117 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

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

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WAY / 01/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILSON / 01/10/2009

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE LICHMAN

View Document

04/02/094 February 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 SHARE AGREEMENT OTC

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED HILTON CORPORATE DIRECTOR LLC

View Document

16/10/0816 October 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WAY / 13/02/2008

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 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