HILTON ROAD MANAGEMENT LIMITED

Rysa Lodge School Road Rysa Lodge School Road, Norwich, NR15 1DL
StatusACTIVE
Company No.04454005
Category
Incorporated05 Jun 2002
Age21 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

HILTON ROAD MANAGEMENT LIMITED is an active with number 04454005. It was incorporated 21 years, 11 months, 8 days ago, on 05 June 2002. The company address is Rysa Lodge School Road Rysa Lodge School Road, Norwich, NR15 1DL.



Company Fillings

Accounts with accounts type dormant

Date: 11 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Jamie Wesley-Key

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2022

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-09

Officer name: Robin Wesley Key

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sophia Olivia Key

Appointment date: 2022-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Nov 2018

Category: Address

Type: AD04

New address: Rysa Lodge School Road Seething Norwich NR15 1DL

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rysa Lodge Residential Properties Limited

Notification date: 2017-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Doggett Savory

Termination date: 2017-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-26

Officer name: Miss Sophia Olivia Key

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hibbett

Termination date: 2017-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-26

Officer name: David Hibbett

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2016

Action Date: 13 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-13

Officer name: Malcolm Doggett Savory

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2016

Action Date: 13 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Doggett Savory

Change date: 2016-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2016

Action Date: 13 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-13

Officer name: Robin Wesley Key

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2016

Action Date: 13 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-13

Officer name: Robin Wesley Key

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2016

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Apr 2015

Category: Address

Type: AD03

New address: Grant Thornton Llp Gilders Way Norwich NR3 1UB

Documents

View document PDF

Change sail address company with new address

Date: 09 Apr 2015

Category: Address

Type: AD02

New address: Grant Thornton Llp Gilders Way Norwich NR3 1UB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-09

New address: Rysa Lodge School Road Seething Norwich NR15 1DL

Old address: C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/05/09

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 11/02/2009 from holland court the close norwich norfolk NR1 4DY

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/05/08

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Address

Type: 287

Description: Registered office changed on 16/05/2008 from c/of mills & reeve, 1 st james court, whitefriars norwich norfolk NR3 1RU

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/05/07

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Address

Type: 287

Description: Registered office changed on 11/05/07 from: c/o mills & reeve 1 st james court whitefriars norwich norflok NR3 1RU

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/05/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 21/07/05 from: holland court the close norwich norfolk NR1 4DX

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/05/05

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/05/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/06/03

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 24 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 31/10/03

Documents

View document PDF

Incorporation company

Date: 05 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERLIOZ TRADING LTD

5, PARC VILLAS,PENZANCE,TR18 5EA

Number:10147391
Status:ACTIVE
Category:Private Limited Company

D.P.B. SYSTEMS LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:01973393
Status:ACTIVE
Category:Private Limited Company

DENTS ACCIDENT REPAIR LIMITED

SWAN ROAD,WASHINGTON,NE38 8JJ

Number:07290354
Status:ACTIVE
Category:Private Limited Company

EPOS TECHNOLOGY LTD

20 CENTRE COURT,PONTYPRIDD,CF37 5YR

Number:10510559
Status:ACTIVE
Category:Private Limited Company

GUESTS4HOME LTD

FLAT 203,MANCHESTER,M4 1HG

Number:11772063
Status:ACTIVE
Category:Private Limited Company

NEW BEGINNINGS (RHONDDA) LIMITED

42 TYNTYLA AVENUE,PENTRE,CF41 7SU

Number:06534372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source