- Company Overview for HILLTOP FINANCE LIMITED (09351168)
- Filing history for HILLTOP FINANCE LIMITED (09351168)
- People for HILLTOP FINANCE LIMITED (09351168)
- More for HILLTOP FINANCE LIMITED (09351168)
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) |
---|---|---|---|
11 Mar 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
21 Aug 2023 | AP01 | Appointment of Mr Liam Michael Hoddes as a director on 12 August 2023 | |
21 Aug 2023 | AP01 | Appointment of Mr Ryan Hoddes as a director on 12 August 2023 | |
21 Aug 2023 | AP01 | Appointment of Mr Ciaran Hamilton as a director on 11 August 2023 | |
31 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2023 | MA | Memorandum and Articles of Association | |
10 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
15 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
06 Oct 2021 | TM01 | Termination of appointment of Mark Colin Hawkins as a director on 5 October 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from Jactin House, 24 Hood Street Ancoats Urban Village Manchester M4 6WX England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 2 July 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
10 Feb 2021 | PSC01 | Notification of Liam Hoddes as a person with significant control on 7 February 2021 | |
10 Feb 2021 | PSC01 | Notification of Ryan Hoddes as a person with significant control on 7 February 2021 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
13 Sep 2020 | AP01 | Appointment of Mrs Elaine Jane Kelly as a director on 7 September 2020 | |
13 Sep 2020 | AP01 | Appointment of Mr Derek Andrew Kelly as a director on 7 September 2020 | |
18 May 2020 | AD01 | Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DB England to Jactin House, 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 18 May 2020 | |
18 May 2020 | SH19 |
Statement of capital on 18 May 2020
|
|
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | SH20 | Statement by Directors | |
18 May 2020 | CAP-SS | Solvency Statement dated 01/05/20 |