HILTON MAIN HOMES LIMITED
Status | ACTIVE |
Company No. | 11750355 |
Category | Private Limited Company |
Incorporated | 04 Jan 2019 |
Age | 5 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
HILTON MAIN HOMES LIMITED is an active private limited company with number 11750355. It was incorporated 5 years, 4 months, 28 days ago, on 04 January 2019. The company address is Adini House Wolverhampton Road Adini House Wolverhampton Road, Cannock, WS11 1ST, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Change person director company with change date
Date: 08 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-05
Officer name: Mr James Daniel Warke
Documents
Change to a person with significant control
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-08-05
Psc name: Green Homes Telford Limited
Documents
Appoint person director company with name date
Date: 13 Apr 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Degg
Appointment date: 2022-04-12
Documents
Certificate change of name company
Date: 13 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed green homes stone LIMITED\certificate issued on 13/04/22
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Address
Type: AD01
Old address: 42 Queens Square Wolverhampton West Midlands WV1 1TX United Kingdom
New address: Adini House Wolverhampton Road Wedges Mills Cannock WS11 1st
Change date: 2022-03-08
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Mortgage satisfy charge full
Date: 13 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 117503550001
Documents
Mortgage satisfy charge full
Date: 13 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 117503550002
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Change account reference date company previous shortened
Date: 29 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-06-30
Documents
Resolution
Date: 04 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2019
Action Date: 26 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-26
Charge number: 117503550001
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2019
Action Date: 26 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-26
Charge number: 117503550002
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Daniel Warke
Appointment date: 2019-01-15
Documents
Some Companies
34 CONYNGHAM LANE,BRIDGE,CT4 5JX
Number: | 09195785 |
Status: | ACTIVE |
Category: | Private Limited Company |
DNA ELECTRICAL (NORTHWEST) LIMITED
16 GEORGE STREET,OLDHAM,OL9 9HY
Number: | 10521582 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 NORTH SIDE,FARNHAM,GU10 1ED
Number: | 07812509 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 BUTT LANE,HINCKLEY,LE10 1LD
Number: | 07792463 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGMEAD FARMS LIMITED HAM FARM, MAIN ROAD,CHICHESTER,PO18 8EH
Number: | 03834869 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN COUNTIES TAVERNS LIMITED
SUITE 120,BOGNOR REGIS,PO22 9SL
Number: | 02615830 |
Status: | ACTIVE |
Category: | Private Limited Company |