Advanced company searchLink opens in new window

HP NOMINEES LIMITED

Company number 01706320

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)
20 May 2021 TM01 Termination of appointment of Miles Barnes as a director on 17 May 2021
13 May 2021 TM01 Termination of appointment of Daniel Banton as a director on 30 April 2021
21 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
22 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
13 Dec 2019 TM01 Termination of appointment of Nathan Jon Horton as a director on 28 August 2019
07 Feb 2019 AP01 Appointment of Mr Stuart Peter Maggs as a director on 7 February 2019
24 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
12 Dec 2018 TM01 Termination of appointment of Christopher Mark David Rees as a director on 12 December 2018
03 Oct 2018 TM01 Termination of appointment of John Kenelm Charles Herd as a director on 3 October 2018
26 Sep 2018 AP01 Appointment of Mr Miles Barnes as a director on 26 September 2018
26 Sep 2018 TM01 Termination of appointment of Ben Mabbott as a director on 14 August 2018
18 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
29 Nov 2017 TM01 Termination of appointment of Adam Joseph Kudryl as a director on 31 January 2017
30 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
24 Nov 2016 AP01 Appointment of Mr Ben Mabbott as a director on 15 November 2016
14 Oct 2016 TM01 Termination of appointment of Benjamin Francis O'brien-Mcqueenie as a director on 8 July 2016
07 Oct 2016 AD01 Registered office address changed from Oxford House, Cliftonville, Northampton. NN1 5PN to Nene House 4 Rushmills Northampton NN4 7YB on 7 October 2016
13 Jan 2016 AP01 Appointment of Mr Nathan Jon Horton as a director on 1 January 2016
13 Jan 2016 AP01 Appointment of Mr Adam Joseph Kudryl as a director on 1 January 2016
13 Jan 2016 TM01 Termination of appointment of Jeremy Philip Winteringham Heal as a director on 1 January 2016