Advanced company searchLink opens in new window

HP SECRETARIAL SERVICES LIMITED

Company number 01755417

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)
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
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
06 Oct 2016 AP01 Appointment of Mr Ben Mabbott as a director on 15 September 2016
19 Jan 2016 AP01 Appointment of Mr Charles Richard Bennion as a director on 2 January 2016
18 Jan 2016 CH01 Director's details changed for Mr Matthew Robert Thompson on 1 January 2016
13 Jan 2016 AP01 Appointment of Mr Adam Joseph Kudryl as a director on 1 January 2016
13 Jan 2016 AP01 Appointment of Mr Nathan Jon Horton as a director on 1 January 2016
13 Jan 2016 TM01 Termination of appointment of Charles Richard Bennion 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
  • GBP 2
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
  • GBP 2