Advanced company searchLink opens in new window

HPT 02 LIMITED

Company number 09204036

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)
24 May 2024 AA Micro company accounts made up to 31 December 2023
16 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
11 Oct 2022 AD01 Registered office address changed from Unit 1 Watling Court Orbital Plaza Cannock Staffs WS11 0DQ England to 188 Pye Green Road Cannock WS11 5RL on 11 October 2022
20 May 2022 AA Micro company accounts made up to 31 December 2021
08 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2022 CS01 Confirmation statement made on 13 November 2021 with updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 5
17 Nov 2020 AD01 Registered office address changed from Unit 1 Unit 1 Watling Court Cannock WS11 0DQ England to Unit 1 Watling Court Orbital Plaza Cannock Staffs WS11 0DQ on 17 November 2020
17 Nov 2020 AD01 Registered office address changed from Unit 1 Watling Court Cannock Staffs WS11 0DG England to Unit 1 Unit 1 Watling Court Cannock WS11 0DQ on 17 November 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
13 Nov 2020 TM01 Termination of appointment of Darren Peter Kenyon as a director on 2 November 2020
13 Nov 2020 PSC01 Notification of Laura Maddox as a person with significant control on 2 November 2020
13 Nov 2020 PSC01 Notification of Adele Marlow as a person with significant control on 2 November 2020
13 Nov 2020 AP01 Appointment of Mrs Laura Maddox as a director on 2 November 2020
13 Nov 2020 PSC07 Cessation of Darren Peter Kenyon as a person with significant control on 2 November 2020
13 Nov 2020 AP01 Appointment of Mrs Adele Marlow as a director on 2 November 2020
13 Nov 2020 TM01 Termination of appointment of Jane Kenyon as a director on 2 November 2020
13 Nov 2020 PSC07 Cessation of Jane Kenyon as a person with significant control on 2 November 2020
13 Nov 2020 AD01 Registered office address changed from 4 Station Court Girton Road Cannock Staffordshire WS11 0EJ to Unit 1 Watling Court Cannock Staffs WS11 0DG on 13 November 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
13 Jul 2020 AA Micro company accounts made up to 31 December 2019