HILTON INDUSTRIAL ESTATE LIMITED - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-31 View Report
Accounts. Accounts type total exemption full. 2023-09-25 View Report
Confirmation statement. Statement with updates. 2023-02-01 View Report
Persons with significant control. Psc name: Marjorie Evans. Cessation date: 2022-11-16. 2023-02-01 View Report
Officers. Appointment date: 2022-11-09. Officer name: Mrs Hannah Lucy Gwendolen Hunt. 2022-11-16 View Report
Accounts. Accounts type total exemption full. 2022-07-06 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type total exemption full. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-02-03 View Report
Accounts. Accounts type total exemption full. 2020-09-24 View Report
Officers. Officer name: Ms Sally Bennett. Appointment date: 2020-08-04. 2020-08-04 View Report
Officers. Officer name: Evans Marjorie. Termination date: 2020-08-04. 2020-08-04 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Accounts. Accounts type total exemption full. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2019-02-07 View Report
Accounts. Accounts type total exemption full. 2018-07-09 View Report
Confirmation statement. Statement with no updates. 2018-02-07 View Report
Accounts. Accounts type total exemption full. 2017-05-25 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Accounts. Accounts type total exemption small. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Mortgage. Charge number: 018645240003. Charge creation date: 2015-03-06. 2015-03-12 View Report
Annual return. With made up date full list shareholders. 2015-03-04 View Report
Officers. Change date: 2014-03-01. Officer name: Kevin Francis Ellis. 2015-03-04 View Report
Accounts. Accounts type total exemption small. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-02-13 View Report
Address. Old address: the Gatekeepers Cottage Mickleover Manor Mickleover Derby DE3 5SH. Change date: 2014-02-12. 2014-02-12 View Report
Accounts. Accounts type total exemption small. 2013-05-15 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Officers. Officer name: Hannah Lucy Gwendolin Ellis. Change date: 2012-10-06. 2013-02-27 View Report
Accounts. Accounts type total exemption small. 2012-05-15 View Report
Annual return. With made up date full list shareholders. 2012-02-14 View Report
Accounts. Accounts type total exemption full. 2011-09-20 View Report
Annual return. With made up date full list shareholders. 2011-02-17 View Report
Accounts. Accounts type total exemption small. 2010-05-21 View Report
Annual return. With made up date full list shareholders. 2010-02-17 View Report
Officers. Change date: 2010-01-30. Officer name: Evans Marjorie. 2010-02-17 View Report
Accounts. Accounts type total exemption small. 2009-08-01 View Report
Annual return. Legacy. 2009-03-18 View Report
Annual return. Legacy. 2008-10-16 View Report
Accounts. Accounts type total exemption small. 2008-09-04 View Report
Accounts. Accounts type total exemption small. 2007-06-27 View Report
Annual return. Legacy. 2007-03-20 View Report
Officers. Description: New secretary appointed. 2006-10-20 View Report
Officers. Description: Secretary resigned. 2006-10-20 View Report
Accounts. Accounts type total exemption small. 2006-08-22 View Report
Annual return. Legacy. 2006-04-13 View Report
Accounts. Accounts type total exemption small. 2005-04-09 View Report
Annual return. Legacy. 2005-03-07 View Report