HLT OWNED MEZZ V-C LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Termination of appointment of Hilton Corporate Director Llc as a director on 2025-01-14

View Document

24/01/2524 January 2025 Termination of appointment of Simon Robert Vincent as a director on 2025-01-14

View Document

19/11/2419 November 2024 Second filing for the appointment of Mr Simon Robert Vincent as a director

View Document

21/10/2421 October 2024 Termination of appointment of Kimberly Jane Coari as a director on 2024-10-04

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

14/11/2314 November 2023 Second filing for the appointment of Mr Simon Robert Vincent as a director

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with 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

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023 Statement of capital on 2023-04-11

View Document

28/02/2328 February 2023 Director's details changed for Mr Brian Mckay Wilson on 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

25/10/2225 October 2022 Director's details changed for Mr Brian Mckay Wilson on 2022-10-03

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/02/1814 February 2018 Appointment of Mr Simon Robert Vincent as a director on 2017-09-25

View Document

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED GENERAL MANAGER RALF BARTELS

View Document

18/01/1418 January 2014 APPOINTMENT TERMINATED, DIRECTOR RENE SINGEISEN

View Document

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MICHAEL RUDOLPH REINHARDT

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR BETTINA SCHUETT

View Document

08/08/118 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEINZ BEUCHEL / 16/10/2007

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENE SINGEISEN / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BETTINA SCHUETT / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEINZ BEUCHEL / 31/12/2009

View Document

27/10/0927 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED BETTINA SCHUETT

View Document

31/03/0931 March 2009 SHARE AGREEMENT OTC

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED HILTON CORPORATE DIRECTOR LLC

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR WOLFGANG NEUMANN

View Document

17/10/0817 October 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDRA STAFFLER

View Document

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

View Document

16/10/0716 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