HILTON RESOURCES LLP
Status | DISSOLVED |
Company No. | OC327181 |
Category | Limited Liability Partnership |
Incorporated | 29 Mar 2007 |
Age | 17 years, 2 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 21 days |
SUMMARY
HILTON RESOURCES LLP is an dissolved limited liability partnership with number OC327181. It was incorporated 17 years, 2 months, 11 days ago, on 29 March 2007 and it was dissolved 3 years, 4 months, 21 days ago, on 19 January 2021. The company address is 4 The Mews 4 The Mews, Twickenham, TW1 1RF, London, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-29
Documents
Change corporate member limited liability partnership with name change date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2018-08-22
Officer name: Wyden Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2018-08-22
Officer name: Appleton Secretaries Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: LLAD01
Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
Change date: 2018-07-02
New address: 4 the Mews Bridge Road Twickenham London TW1 1RF
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 25 Apr 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2018-03-29
Psc name: Elena Adashchik
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-29
Documents
Notification of a person with significant control limited liability partnership
Date: 18 Apr 2018
Action Date: 09 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Elena Adashchik
Notification date: 2017-02-09
Documents
Notification of a person with significant control limited liability partnership
Date: 18 Apr 2018
Action Date: 29 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2017-05-29
Psc name: Oleg Polyakov
Documents
Cessation of a person with significant control limited liability partnership
Date: 18 Apr 2018
Action Date: 29 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2017-05-29
Psc name: Hanna Rjabikina
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Mar 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: LLAD01
New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
Change date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Jun 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-29
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-06-09
Officer name: Wyden Limited
Documents
Change registered office address limited liability partnership with date old address
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Address
Type: LLAD01
Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
Change date: 2014-06-09
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Appleton Secretaries Limited
Change date: 2014-06-09
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-06-09
Officer name: Millward Investments Limited
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Mar 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-29
Documents
Change corporate member limited liability partnership with name change date
Date: 29 Mar 2011
Action Date: 29 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-03-29
Officer name: Wyden Limited
Documents
Change registered office address limited liability partnership with date old address
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Address
Type: LLAD01
Change date: 2011-01-14
Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Jan 2011
Action Date: 13 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-01-13
Officer name: Millward Investments Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-01-13
Officer name: Appleton Secretaries Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-01-13
Officer name: Wyden Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 05 Aug 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-07-30
Officer name: Appleton Secretaries Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Aug 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-07-30
Officer name: Millward Investments Limited
Documents
Change registered office address limited liability partnership with date old address
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Address
Type: LLAD01
Old address: 186 Hammersmith Road London W6 7DJ
Change date: 2010-08-04
Documents
Accounts with accounts type dormant
Date: 07 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-29
Documents
Accounts with accounts type dormant
Date: 15 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 22/03/09
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 22/03/08
Documents
Accounts with accounts type dormant
Date: 13 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Some Companies
1 SPINNINGFIELDS FINANCE TWO LTD
C/O ALLIED LONDON NO. 1 SPINNINGFIELDS,1 HARDMAN SQUARE,M3 3EB
Number: | 09333952 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 01247202 |
Status: | ACTIVE |
Category: | Private Limited Company |
J O HUNTER HOUSE,HUDDERSFIELD,HD2 2RB
Number: | 11170037 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIT SOLUTIONS MANAGEMENT LIMITED
BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD
Number: | 10786847 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP030872 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
24 BENHAM ROAD,BASINGSTOKE,RG24 9TJ
Number: | 07193872 |
Status: | ACTIVE |
Category: | Private Limited Company |