HILTON RENTAL LIMITED
Status | ACTIVE |
Company No. | 07773302 |
Category | Private Limited Company |
Incorporated | 14 Sep 2011 |
Age | 12 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HILTON RENTAL LIMITED is an active private limited company with number 07773302. It was incorporated 12 years, 7 months, 18 days ago, on 14 September 2011. The company address is Block H, Units 3 & 4 Peek Business Park Block H, Units 3 & 4 Peek Business Park, Bishop's Stortford, CM23 5RG, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Confirmation statement with updates
Date: 07 Oct 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Cessation of a person with significant control
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Andrew Hilton
Cessation date: 2021-07-28
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Change to a person with significant control
Date: 13 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-01
Psc name: Mr Morgan Devereux
Documents
Change to a person with significant control
Date: 13 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-01
Psc name: Mr Peter Andrew Hilton
Documents
Change person director company with change date
Date: 13 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-01
Officer name: Mr Morgan Devereux
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
Old address: Unit 1 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF
New address: Block H, Units 3 & 4 Peek Business Park Woodside Bishop's Stortford Hertfordshire CM23 5RG
Change date: 2020-07-13
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Andrew Hilton
Change date: 2016-10-07
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Termination secretary company with name termination date
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-24
Officer name: Sarah Ann Hilton
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Address
Type: AD01
Old address: Unit 2 Raynham Road Bishop's Stortford Herts CM23 5PJ England
Change date: 2013-04-19
Documents
Change person director company with change date
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Morgan Devereux
Change date: 2013-04-19
Documents
Change account reference date company previous extended
Date: 19 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-12-31
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Morgan Devereux
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Fellows
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Incorporation company
Date: 14 Sep 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ACRE ELECTRICAL SERVICES LIMITED
DAYAN HOUSE 818 WHITCHURCH LANE,BRISTOL,BS14 0JP
Number: | 09989349 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLAN M.R. YOUNG (COOTAMUNDRA)
BALINTORE,INVERNESS-SHIRE,
Number: | SL002032 |
Status: | ACTIVE |
Category: | Limited Partnership |
BELFRY HOUSE,HERTFORD,SG14 1BP
Number: | 09212290 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FIRST AND SECOND FLOOR OFFICES,RICHMOND,TW9 1HP
Number: | 06912843 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSTRUMENT RESEARCH COMPANY LIMITED
11 MONTROSE AVENUE,WELLING,DA16 2QP
Number: | 09095552 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMPSON DRY LINING COMPANY LIMITED
64 HOLLOW LANE,HUNTINGDON,PE26 1DE
Number: | 01192387 |
Status: | ACTIVE |
Category: | Private Limited Company |