Advanced company searchLink opens in new window

HILLTOP FINANCE LIMITED

Company number 09351168

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 44,100
18 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2020 SH20 Statement by Directors
18 May 2020 CAP-SS Solvency Statement dated 01/05/20