Advanced company searchLink opens in new window

HPD OXFORD LIMITED

Company number 07177042

Filter by category

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)
12 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Aug 2020 MR04 Satisfaction of charge 071770420001 in full
08 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Sep 2019 AD01 Registered office address changed from 132 Church Road Wheatley Oxford OX33 1LU England to The Laurels Longdon Tewkesbury GL20 6AU on 24 September 2019
24 Sep 2019 CH01 Director's details changed for Dr Andrew Richard Young on 24 September 2019
24 Sep 2019 CH01 Director's details changed for Ms Janet Dorothy Hughes on 24 September 2019
15 Mar 2019 MR01 Registration of charge 071770420001, created on 14 March 2019
13 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
18 Nov 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
01 Mar 2017 TM02 Termination of appointment of Andrew Richard Young as a secretary on 28 February 2017
14 Dec 2016 AA Micro company accounts made up to 31 March 2016
27 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 100
13 Jan 2016 CERTNM Company name changed hydropower development LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12