HILCO RETAIL SERVICES LIMITED - History of Changes


DateDescription
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2022-01-01 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-07 update account_category SMALL => FULL
2022-07-07 update accounts_last_madeup_date 2021-01-02 => 2022-01-01
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY INCA LOCKHART-ROSS
2022-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/22
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-28 => 2021-01-02
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/21
2021-04-07 update accounts_last_madeup_date 2018-12-29 => 2019-12-28
2021-04-07 update accounts_next_due_date 2020-10-29 => 2021-09-30
2021-04-07 update registered_address
2021-02-07 delete address 80 NEW BOND STREET LONDON ENGLAND W1S 1SB
2021-02-07 insert address 84 GROSVENOR STREET LONDON ENGLAND W1K 3JZ
2021-02-07 update accounts_next_due_date 2020-12-31 => 2020-10-29
2021-02-07 update registered_address
2021-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 80 NEW BOND STREET LONDON W1S 1SB ENGLAND
2021-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-30 => 2018-12-29
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/18
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/17
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2017-11-07 delete address 7 RIVER COURT BRIGHOUSE ROAD MIDDLESBROUGH CLEVELAND TS2 1RT
2017-11-07 insert address 80 NEW BOND STREET LONDON ENGLAND W1S 1SB
2017-11-07 update registered_address
2017-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 7 RIVER COURT BRIGHOUSE ROAD MIDDLESBROUGH CLEVELAND TS2 1RT
2017-10-07 update account_category FULL => SMALL
2017-10-07 update accounts_last_madeup_date 2016-01-02 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILCO CAPITAL LIMITED
2016-12-20 update accounts_last_madeup_date 2015-01-03 => 2016-01-02
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/16
2016-08-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-08-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-07-29 update statutory_documents SECRETARY APPOINTED MISS INCA LOCKHART-ROSS
2016-07-29 update statutory_documents 22/06/16 FULL LIST
2016-07-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDSAY GUNN
2016-07-07 insert company_previous_name RETAIL AGENTS 260 LIMITED
2016-07-07 update name RETAIL AGENTS 260 LIMITED => HILCO RETAIL SERVICES LIMITED
2016-06-02 update statutory_documents COMPANY NAME CHANGED RETAIL AGENTS 260 LIMITED CERTIFICATE ISSUED ON 02/06/16
2015-11-08 update accounts_last_madeup_date 2013-12-28 => 2015-01-03
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 03/01/15
2015-08-12 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-08-12 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-30 update statutory_documents 22/06/15 FULL LIST
2014-12-15 update statutory_documents DIRECTOR APPOINTED MR HENRY WILLIAM FOSTER
2014-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPER
2014-11-07 update accounts_last_madeup_date 2012-12-29 => 2013-12-28
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/13
2014-08-07 delete address 7 RIVER COURT BRIGHOUSE ROAD MIDDLESBROUGH CLEVELAND UNITED KINGDOM TS2 1RT
2014-08-07 insert address 7 RIVER COURT BRIGHOUSE ROAD MIDDLESBROUGH CLEVELAND TS2 1RT
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-08-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-07-28 update statutory_documents 22/06/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => FULL
2013-11-07 update accounts_last_madeup_date null => 2012-12-29
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/12
2013-08-01 insert sic_code 70229 - Management consultancy activities other than financial management
2013-08-01 update returns_last_madeup_date null => 2013-06-22
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-07-22 update statutory_documents 22/06/13 FULL LIST
2013-06-24 insert company_previous_name HUK 33 LIMITED
2013-06-24 update name HUK 33 LIMITED => RETAIL AGENTS 260 LIMITED
2013-06-23 delete address OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE UNITED KINGDOM CV34 6BF
2013-06-23 insert address 7 RIVER COURT BRIGHOUSE ROAD MIDDLESBROUGH CLEVELAND UNITED KINGDOM TS2 1RT
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 6 => 12
2013-06-23 update accounts_next_due_date 2014-03-22 => 2013-09-30
2013-06-23 update registered_address
2013-01-21 update statutory_documents COMPANY NAME CHANGED HUK 33 LIMITED CERTIFICATE ISSUED ON 21/01/13
2012-11-21 update statutory_documents CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF UNITED KINGDOM
2012-11-21 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN PEPPER
2012-11-21 update statutory_documents DIRECTOR APPOINTED MR PAUL MCGOWAN
2012-11-21 update statutory_documents SECRETARY APPOINTED MR LINDSAY HOWARD GUNN
2012-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE
2012-06-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION