Advanced company searchLink opens in new window

HBP SERVICES LIMITED

Company number 05000739

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)
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
19 Dec 2023 CH01 Director's details changed for Mr Jonathan Paul Smith on 1 November 2023
19 Dec 2023 CH01 Director's details changed for Mr Gary Tarrant on 1 November 2023
20 Sep 2023 PSC07 Cessation of Richard Paul Starr as a person with significant control on 20 September 2023
20 Sep 2023 PSC07 Cessation of Ronald Neil Sinclair as a person with significant control on 20 September 2023
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
14 Dec 2022 TM01 Termination of appointment of Richard Paul Starr as a director on 12 August 2022
14 Dec 2022 TM01 Termination of appointment of Ronald Neil Sinclair as a director on 12 August 2022
01 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jun 2022 CH01 Director's details changed for Mr Jonathan Paul Smith on 20 June 2022
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Dec 2019 AD01 Registered office address changed from C/O Chris Donohue & Co Ltd Suite 1a 43 Fisherton Street Salisbury Wiltshire SP2 7SU to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 24 December 2019
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
23 Dec 2019 PSC02 Notification of Trinity (Estates) Property Management Limited as a person with significant control on 2 August 2019
23 Dec 2019 AP01 Appointment of Mr Gary Tarrant as a director on 1 December 2019
23 Dec 2019 AP01 Appointment of Mr Jonathan Paul Smith as a director on 1 December 2019
05 Dec 2019 TM01 Termination of appointment of Nicholas Russell as a director on 3 October 2019
05 Dec 2019 TM01 Termination of appointment of Paul Mark Horsley as a director on 3 October 2019
05 Dec 2019 PSC07 Cessation of Andrew Hillyer Scott as a person with significant control on 3 October 2019
05 Dec 2019 PSC07 Cessation of Jonathan Peter Marland of Odstock as a person with significant control on 3 October 2019
05 Dec 2019 PSC07 Cessation of Paul Mark Horsley as a person with significant control on 3 October 2019