HILTON VALLEY CARP FISHERY LIMITED

Hilton Vally Carp Fishery Hilton Vally Carp Fishery, Great Yeldham, CO9 4HB, Essex
StatusACTIVE
Company No.10993376
CategoryPrivate Limited Company
Incorporated03 Oct 2017
Age6 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

HILTON VALLEY CARP FISHERY LIMITED is an active private limited company with number 10993376. It was incorporated 6 years, 8 months, 1 day ago, on 03 October 2017. The company address is Hilton Vally Carp Fishery Hilton Vally Carp Fishery, Great Yeldham, CO9 4HB, Essex.



Company Fillings

Change person director company with change date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-30

Officer name: Mr Darren Hilton

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Resolution

Date: 03 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-29

Old address: Hilton Valley Carp Fishery Toppesfield Road Great Yeldham Essex CO9 4NB England

New address: Hilton Vally Carp Fishery Toppesfield Road Great Yeldham Essex CO9 4HB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Old address: The Corner House 2 High Street Aylesford Kent ME20 7BG United Kingdom

Change date: 2021-03-26

New address: Hilton Valley Carp Fishery Toppesfield Road Great Yeldham Essex CO9 4NB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109933760001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2019

Action Date: 06 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-06

Charge number: 109933760002

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Hilton

Change date: 2018-10-25

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-25

Psc name: Mr Darren Hilton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2018

Action Date: 23 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109933760001

Charge creation date: 2018-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Hilton

Notification date: 2018-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jasmine Marie Hilton

Cessation date: 2018-02-06

Documents

View document PDF

Resolution

Date: 13 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSON GAME LIMITED

CAUSEWAY HOUSE,BISHOPS STORTFORD,CM23 3BT

Number:10124327
Status:ACTIVE
Category:Private Limited Company

CML SALES CONSULTANCY LIMITED

2 THE LINKS,HERNE BAY,CT6 7GQ

Number:10807310
Status:ACTIVE
Category:Private Limited Company

LATOO AESTHETICS LTD

3 ORCHARD CLOSE,BEDFORD,MK43 8HN

Number:10359933
Status:ACTIVE
Category:Private Limited Company

NORTH HERTS BUILDERS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10791877
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORWOOD HOUSE MANAGEMENT COMPANY LIMITED

LONDON HOUSE, 12 YORK PLACE MEWS,HARROGATE,HG1 1HL

Number:08539265
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RANJIT SAHOTA LIMITED

125-135 TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10065499
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