- Company Overview for H&P FACILITIES LTD (06818742)
- Filing history for H&P FACILITIES LTD (06818742)
- People for H&P FACILITIES LTD (06818742)
- Charges for H&P FACILITIES LTD (06818742)
- More for H&P FACILITIES LTD (06818742)
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) |
---|---|---|---|
13 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
22 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Apr 2016 | AUD | Auditor's resignation | |
22 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
10 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of James Andrew Oliver as a director on 28 August 2015 | |
01 Sep 2015 | TM02 | Termination of appointment of James Andrew Oliver as a secretary on 28 August 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr James Ward as a director on 18 August 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Richard Dorian Fenhalls as a director on 22 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of James Fitzgerald Thornton as a director on 30 June 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr James Andrew Oliver as a director on 22 April 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
14 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
07 Jan 2015 | AP01 | Appointment of Mr Richard Dorian Fenhalls as a director on 6 January 2015 | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2014 | TM01 | Termination of appointment of Michael Joseph Reynolds as a director on 4 December 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Peter John Manser as a director on 17 November 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Neil James Passmore as a director on 9 September 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from 9 South Street London W1K 2XA to 2 Park Street London W1K 2HX on 5 September 2014 | |
30 Jul 2014 | TM02 | Termination of appointment of Christopher Peter Roots as a secretary on 30 July 2014 | |
30 Jul 2014 | AP03 | Appointment of Mr James Andrew Oliver as a secretary on 30 July 2014 | |
28 Jul 2014 | MR01 | Registration of charge 068187420001, created on 25 July 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|