- Company Overview for HP NOMINEES LIMITED (01706320)
- Filing history for HP NOMINEES LIMITED (01706320)
- People for HP NOMINEES LIMITED (01706320)
- More for HP NOMINEES LIMITED (01706320)
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) |
---|---|---|---|
07 Feb 2019 | AP01 | Appointment of Mr Stuart Peter Maggs as a director on 7 February 2019 | |
24 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
12 Dec 2018 | TM01 | Termination of appointment of Christopher Mark David Rees as a director on 12 December 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of John Kenelm Charles Herd as a director on 3 October 2018 | |
26 Sep 2018 | AP01 | Appointment of Mr Miles Barnes as a director on 26 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Ben Mabbott as a director on 14 August 2018 | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
29 Nov 2017 | TM01 | Termination of appointment of Adam Joseph Kudryl as a director on 31 January 2017 | |
30 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
24 Nov 2016 | AP01 | Appointment of Mr Ben Mabbott as a director on 15 November 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Benjamin Francis O'brien-Mcqueenie as a director on 8 July 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from Oxford House, Cliftonville, Northampton. NN1 5PN to Nene House 4 Rushmills Northampton NN4 7YB on 7 October 2016 | |
13 Jan 2016 | AP01 | Appointment of Mr Nathan Jon Horton as a director on 1 January 2016 | |
13 Jan 2016 | AP01 | Appointment of Mr Adam Joseph Kudryl as a director on 1 January 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Jeremy Philip Winteringham Heal as a director on 1 January 2016 | |
13 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
23 Jun 2015 | TM01 | Termination of appointment of Jessica Elly Frankish as a director on 29 May 2015 | |
27 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
18 Nov 2014 | AP01 | Appointment of Mr Benjamin Francis O'brien-Mcqueenie as a director on 18 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Matthew Robert Thompson as a director on 18 November 2014 |