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)
19 Jul 2011 TM01 Termination of appointment of Alain Gottesman as a director
24 May 2011 TM01 Termination of appointment of Anthony Caplin as a director
17 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
13 Jan 2011 TM01 Termination of appointment of Andrew Wilson as a director
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 2,588
11 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of contract approved 22/12/2010
11 Jan 2011 SH06 Cancellation of shares. Statement of capital on 11 January 2011
  • GBP 2,308
11 Jan 2011 SH03 Purchase of own shares.
10 Nov 2010 AP01 Appointment of Mr Alain Emmanuel Jacques Gottesman as a director
20 Oct 2010 AA Full accounts made up to 31 March 2010
09 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem merged with articles CA2006 28/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
16 Feb 2010 CH03 Secretary's details changed for Christopher Peter Roots on 15 February 2010
16 Feb 2010 CH01 Director's details changed for Dr Andrew Stephen Wilson on 15 October 2009
16 Feb 2010 CH01 Director's details changed for Mr James Fitzgerald Thornton on 15 October 2009
16 Feb 2010 CH01 Director's details changed for Sir Michael Owen Edwards on 15 February 2010
16 Feb 2010 CH01 Director's details changed for Mr Anthony Lindsay Caplin on 15 February 2010
21 Dec 2009 AD01 Registered office address changed from 26 Mount Row London W1K 3SQ on 21 December 2009
21 Nov 2009 AP01 Appointment of Andrew Stephen Wilson as a director
20 Oct 2009 AP01 Appointment of Mr James Fitzgerald Thornton as a director
15 Oct 2009 CERTNM Company name changed new strand LIMITED\certificate issued on 15/10/09
  • RES15 ‐ Change company name resolution on 2009-10-15
15 Oct 2009 CONNOT Change of name notice
06 Aug 2009 288a Director appointed sir michael owen edwards
30 Jul 2009 288a Director appointed anthony lindsay caplin
14 May 2009 88(2) Amending 88(2)