Advanced company searchLink opens in new window

H&P FACILITIES LTD

Company number 06818742

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)
13 Dec 2017 AA Full accounts made up to 31 March 2017
30 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
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
  • GBP 2,236
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
  • GBP 2,236
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,236