Advanced company searchLink opens in new window

HQ PROJECTS LIMITED

Company number 10237083

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)
18 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
07 Aug 2023 AD01 Registered office address changed from 256 256 Ryebank Road Manchester M21 9LU United Kingdom to 256 Ryebank Road Chorlton Cum Hardy Manchester M21 9LU on 7 August 2023
07 Aug 2023 AD01 Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY United Kingdom to 256 256 Ryebank Road Manchester M21 9LU on 7 August 2023
01 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 MR01 Registration of charge 102370830002, created on 29 May 2020
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
10 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
17 Feb 2018 MR01 Registration of a charge with Charles court order to extend. Charge code 102370830001, created on 31 October 2017
25 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Mar 2017 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
16 Jan 2017 TM01 Termination of appointment of John Andrew Quigley as a director on 9 January 2017
16 Jan 2017 TM01 Termination of appointment of Ann Maria Quigley as a director on 8 January 2017
16 Jan 2017 TM01 Termination of appointment of Gail Anne O'hare as a director on 9 January 2017
17 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-17
  • GBP 4