Advanced company searchLink opens in new window

HILTFALCON LIMITED

Company number 01957027

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2024 MA Memorandum and Articles of Association
13 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2024 PSC08 Notification of a person with significant control statement
02 Apr 2024 PSC07 Cessation of Roger Jeffrey Timms as a person with significant control on 26 March 2024
02 Apr 2024 AP01 Appointment of Mr Scott Robert Timms as a director on 26 March 2024
02 Apr 2024 AP01 Appointment of Mrs Sasha Louise Brooke-Williams as a director on 26 March 2024
02 Apr 2024 AP01 Appointment of Mr Paul Roger Timms as a director on 26 March 2024
02 Apr 2024 AP01 Appointment of Mr Christopher Jeffrey Timms as a director on 26 March 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
11 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
14 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
15 Jun 2022 PSC04 Change of details for Mr Roger Jeffrey Timms as a person with significant control on 6 September 2021
13 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
13 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
13 Dec 2021 PSC07 Cessation of Brenda Joyce Timms as a person with significant control on 13 May 2021
28 Oct 2021 TM01 Termination of appointment of Brenda Joyce Timms as a director on 13 May 2021
15 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
07 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
13 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100.00
20 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
03 Apr 2019 AD01 Registered office address changed from Maindec House Holtspur Lane Wooburn Green Bucks HP10 0AB to High Gables Felden Lane Felden Hemel Hempstead HP3 0BB on 3 April 2019
07 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with no updates