- Company Overview for HP FOODS INTERNATIONAL LIMITED (00259378)
- Filing history for HP FOODS INTERNATIONAL LIMITED (00259378)
- People for HP FOODS INTERNATIONAL LIMITED (00259378)
- Insolvency for HP FOODS INTERNATIONAL LIMITED (00259378)
- More for HP FOODS INTERNATIONAL LIMITED (00259378)
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) |
---|---|---|---|
06 Dec 2017 | AD01 | Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 6 December 2017 | |
23 Aug 2017 | AA | Full accounts made up to 1 January 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
03 Apr 2017 | AD01 | Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017 | |
14 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
26 Apr 2016 | AP03 | Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 | |
25 Nov 2015 | SH20 | Statement by Directors | |
25 Nov 2015 | SH19 |
Statement of capital on 25 November 2015
|
|
25 Nov 2015 | CAP-SS | Solvency Statement dated 18/11/15 | |
25 Nov 2015 | SH02 | Sub-division of shares on 18 November 2015 | |
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | AA | Full accounts made up to 28 December 2014 | |
28 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 | |
04 Aug 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
24 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
Statement of capital on 2015-08-28
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
01 May 2015 | SH02 | Sub-division of shares on 5 March 2015 | |
31 Mar 2015 | SH20 | Statement by Directors | |
31 Mar 2015 | SH19 |
Statement of capital on 31 March 2015
|
|
31 Mar 2015 | CAP-SS | Solvency Statement dated 05/03/15 | |
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | TM01 | Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr Julien Karma Favre as a director on 17 November 2014 |