- Company Overview for HPH NEW BUILD LTD (08222126)
- Filing history for HPH NEW BUILD LTD (08222126)
- People for HPH NEW BUILD LTD (08222126)
- More for HPH NEW BUILD LTD (08222126)
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
|
|
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
|
|
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 |