Advanced company searchLink opens in new window

HP NOMINEES LIMITED

Company number 01706320

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)
29 May 2009 288c Director's change of particulars / rebecca cook / 23/05/2009
05 Mar 2009 288a Director appointed mrs sarah harriet banner
05 Mar 2009 288a Director appointed miss hannah jane lacey
24 Feb 2009 288a Director appointed mr christopher john houghton
03 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
02 Jan 2009 363a Return made up to 16/12/08; full list of members
12 Nov 2008 288b Appointment terminated director andrew smith
12 Nov 2008 288b Appointment terminated director brandon ransley
12 Nov 2008 288b Appointment terminated director natalie young
12 Nov 2008 288b Appointment terminated director james morris
12 Nov 2008 288b Appointment terminated director andrew harris
12 Nov 2008 288b Appointment terminated director peter cox
12 Nov 2008 288b Appointment terminated director francesca bettermann
09 Sep 2008 288b Appointment terminated director elizabeth jackson
30 Jul 2008 288a Director appointed mr stephen michael green
20 May 2008 288a Director appointed miss rebecca cook
26 Mar 2008 288b Appointment terminated director digby koe
11 Feb 2008 AA Accounts for a dormant company made up to 30 April 2007
28 Dec 2007 288b Director resigned
18 Dec 2007 363a Return made up to 16/12/07; full list of members
18 Dec 2007 288c Director's particulars changed
04 Dec 2007 288b Director resigned
19 Nov 2007 288a New director appointed
19 Sep 2007 288a New director appointed
19 Sep 2007 288b Director resigned