- Company Overview for H&P PROPERTIES LIMITED (08737077)
- Filing history for H&P PROPERTIES LIMITED (08737077)
- People for H&P PROPERTIES LIMITED (08737077)
- Charges for H&P PROPERTIES LIMITED (08737077)
- More for H&P PROPERTIES LIMITED (08737077)
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) |
---|---|---|---|
10 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | AD01 | Registered office address changed from Camden House Prince's Wharf Teesdale Park Stockton-on-Tees Teesside TS17 6QY United Kingdom on 25 March 2014 | |
14 Feb 2014 | AP01 | Appointment of John Thompson Percival as a director | |
14 Feb 2014 | AP03 | Appointment of Catherine Hanson as a secretary | |
14 Feb 2014 | AP01 | Appointment of Michael Hanson as a director | |
14 Feb 2014 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 14 February 2014 | |
14 Feb 2014 | TM01 | Termination of appointment of Sean Nicolson as a director | |
02 Dec 2013 | CERTNM |
Company name changed crossco (1344) LIMITED\certificate issued on 02/12/13
|
|
17 Oct 2013 | NEWINC |
Incorporation
|