HILTON TOWER LIMITED
Status | ACTIVE |
Company No. | 11739221 |
Category | Private Limited Company |
Incorporated | 21 Dec 2018 |
Age | 5 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
HILTON TOWER LIMITED is an active private limited company with number 11739221. It was incorporated 5 years, 5 months, 19 days ago, on 21 December 2018. The company address is Carlton Place Carlton Place, Altrincham, WA14 1RZ, Cheshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous extended
Date: 16 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Cessation of a person with significant control
Date: 06 Aug 2021
Action Date: 27 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Urbanize Homes Limited
Cessation date: 2021-07-27
Documents
Notification of a person with significant control
Date: 06 Aug 2021
Action Date: 27 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-27
Psc name: Daniel Koroush Arya
Documents
Termination director company with name termination date
Date: 06 Aug 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Salar Arya
Termination date: 2021-07-27
Documents
Appoint person director company with name date
Date: 06 Aug 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-27
Officer name: Mr Daniel Koroush Arya
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Notification of a person with significant control
Date: 07 Dec 2020
Action Date: 21 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Urbanize Homes Limited
Notification date: 2019-12-21
Documents
Cessation of a person with significant control
Date: 07 Dec 2020
Action Date: 21 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Salar Arya
Cessation date: 2019-12-21
Documents
Cessation of a person with significant control
Date: 07 Dec 2020
Action Date: 21 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Urbanize Limited
Cessation date: 2019-12-21
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Withdrawal of the directors residential address register information from the public register
Date: 13 Feb 2020
Category: Officers
Sub Category: Register
Type: EW02
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Persons with significant control register information on withdrawal from the public register
Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Register
Type: EW04RSS
Date: 2019-03-26
Documents
Withdrawal of the persons with significant control register information from the public register
Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Register
Type: EW04
Documents
Members register information on withdrawal from the public register
Date: 26 Mar 2019
Category: Capital
Sub Category: Register
Type: EW05RSS
Date: 2019-03-26
Documents
Withdrawal of the members register information from the public register
Date: 26 Mar 2019
Category: Capital
Sub Category: Register
Type: EW05
Documents
Withdrawal of the directors register information from the public register
Date: 11 Feb 2019
Category: Officers
Sub Category: Register
Type: EW01
Documents
Directors register information on withdrawal from the public register
Date: 11 Feb 2019
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2019-02-11
Documents
Some Companies
BERKSHIREHOME HOME IMPROVEMENTS LIMITED
5 THEALE LAKES BUSINESS PARK, MOULDEN WAY,READING,RG7 4GB
Number: | 07919278 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL ENTREPRENEUR SERVICES LIMITED
22 JULIETTE MEWS,ROMFORD,RM1 2BF
Number: | 11874434 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLIFTON DRIVE,CHEADLE,SK8 4EQ
Number: | 10122871 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BLOOMSBURY STREET,,WC1B 3ST
Number: | 03145548 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUNNINGDALE COURT (KINGSTON) LIMITED
20 SPINNEY CLOSE,NEW MALDEN,KT3 5BQ
Number: | 01999444 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENTON HALL FARM ROAD,MANCHESTER,M34 2SY
Number: | 02324887 |
Status: | ACTIVE |
Category: | Private Limited Company |