Advanced company searchLink opens in new window

HP DIRECTORS LIMITED

Company number 02313103

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 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
13 Dec 2019 TM01 Termination of appointment of Nathan Jon Horton as a director on 28 August 2019
28 May 2019 AP01 Appointment of Mrs Katherine Alice Cereghino as a director on 28 May 2019
28 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
21 May 2019 AP01 Appointment of Mr Edward Paul Lee as a director on 21 May 2019
21 May 2019 TM01 Termination of appointment of Christopher Mark David Rees as a director on 21 May 2019
21 May 2019 CH01 Director's details changed for Mr Gerald Mark Couldrake on 21 May 2019
21 May 2019 TM01 Termination of appointment of Robert Peter Colman as a director on 21 May 2019
21 May 2019 CH03 Secretary's details changed for Mr Gerald Mark Couldrake on 21 May 2019
24 Dec 2018 AA Accounts for a dormant company made up to 30 April 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
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
15 May 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
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 Howes Percival Oxford House Cliftonville Northampton NN1 5PN to Nene House 4 Rushmills Northampton NN4 7YB on 7 October 2016
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
16 May 2016 CH01 Director's details changed for Mr Adam Joseph Kudryl on 15 May 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