Advanced company searchLink opens in new window

HPH NEW BUILD LTD

Company number 08222126

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)
24 Apr 2024 CERTNM Company name changed urban re property services LTD\certificate issued on 24/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-24
10 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
05 Jan 2022 CS01 Confirmation statement made on 23 October 2021 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
23 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
29 Jun 2019 CS01 Confirmation statement made on 29 June 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
21 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
06 Oct 2016 TM02 Termination of appointment of Andrew Gillick as a secretary on 5 October 2016
23 Aug 2016 CH03 Secretary's details changed for Mr Andrew Gillick on 22 August 2016
11 Jul 2016 AD01 Registered office address changed from Unit 8 Queripel House 1 Duke of York Square London SW3 4LY to High Tong Marle Place Road Brenchley Kent TN12 7HS on 11 July 2016
08 Jul 2016 AP01 Appointment of Mr Gary Steven Cottle as a director on 22 June 2016