ROSS AND HILTON DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

11/07/2511 July 2025 NewNotification of Ali Khansari as a person with significant control on 2025-07-05

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

11/12/2411 December 2024 Appointment of Mr Ali Khansari as a director on 2024-12-11

View Document

11/12/2411 December 2024 Change of details for Mo Nico-Consari as a person with significant control on 2024-12-09

View Document

07/12/247 December 2024 Registered office address changed from 4 Quex Road London NW6 4PJ to Unit 3, Cumberland Business Park Cumberland Avenue London NW10 7RT on 2024-12-07

View Document

07/12/247 December 2024 Termination of appointment of Paul Richard Grout as a director on 2024-11-21

View Document

26/05/2426 May 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MO NICO-CONSARI

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR MO NICO-CONSARI

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR PAUL RICHARD GROUT

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CURRSHO FROM 31/07/2019 TO 30/04/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MO NICO-CONSARI

View Document

05/03/195 March 2019 31/07/11 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/03/195 March 2019 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

05/03/195 March 2019 31/07/17 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/03/195 March 2019 COMPANY RESTORED ON 05/03/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/03/1629 March 2016 STRUCK OFF AND DISSOLVED

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

05/08/155 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

30/07/1530 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

24/08/1224 August 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MO NICO-CONSARI / 25/07/2012

View Document

22/07/1122 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY SEYED JALILI

View Document

15/06/1115 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 999

View Document

06/05/116 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

07/04/087 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

15/08/0715 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 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