Advanced company searchLink opens in new window

HPO1 NOMINEES LIMITED

Company number 01274137

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)
22 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jun 2020 MR01 Registration of charge 012741370011, created on 8 June 2020
02 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
09 Jul 2019 AA Full accounts made up to 23 February 2019
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
21 Jun 2018 AA Full accounts made up to 24 February 2018
11 Aug 2017 AP01 Appointment of Mr Gregory Vincent Pateras as a director on 7 August 2017
07 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
02 Aug 2017 AA Full accounts made up to 25 February 2017
09 Nov 2016 AA Full accounts made up to 27 February 2016
12 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
09 Oct 2015 TM01 Termination of appointment of Arnu Kumar Misra as a director on 9 October 2015
19 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
21 Jul 2015 AA Full accounts made up to 28 February 2015
27 Feb 2015 AD01 Registered office address changed from Gillibrands Road Skelmersdale West Lancashire WN8 9TB to Matalan Head Office Perimeter Road Knowsley Industrial Park Liverpool L33 7SZ on 27 February 2015
05 Sep 2014 AA Full accounts made up to 1 March 2014
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
01 Aug 2014 CH01 Director's details changed for Mr John Jason Hargreaves on 6 May 2014
14 Mar 2014 AP01 Appointment of Mr Arnu Kumar Misra as a director
09 Jan 2014 AP01 Appointment of Mr John Jason Hargreaves as a director
24 Sep 2013 TM01 Termination of appointment of Darren Blackhurst as a director
07 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
06 Aug 2013 AP01 Appointment of Mr Stephen Mark Hill as a director
20 Jun 2013 AA Full accounts made up to 23 February 2013
25 Apr 2013 AP03 Appointment of Mr William George Lodder as a secretary