About

Registered Number: 04287458
Date of Incorporation: 14/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 8 Eastway, Sale, Cheshire, M33 4DX

 

Having been setup in 2001, Hilton Thompson Ltd has its registered office in Sale, Cheshire. There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, Gillian 01 October 2001 01 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 20 June 2017
CH01 - Change of particulars for director 19 September 2016
CH01 - Change of particulars for director 19 September 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 19 December 2013
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 19 September 2011
TM02 - Termination of appointment of secretary 19 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 28 August 2008
287 - Change in situation or address of Registered Office 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 09 August 2005
363a - Annual Return 20 September 2004
AA - Annual Accounts 13 July 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
363a - Annual Return 17 October 2003
AA - Annual Accounts 03 July 2003
363a - Annual Return 11 October 2002
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
287 - Change in situation or address of Registered Office 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
NEWINC - New incorporation documents 14 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.