- Company Overview for H&P ASSOCIATES LIMITED (07853998)
- Filing history for H&P ASSOCIATES LIMITED (07853998)
- People for H&P ASSOCIATES LIMITED (07853998)
- More for H&P ASSOCIATES LIMITED (07853998)
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) |
---|---|---|---|
22 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
14 Feb 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Jun 2023 | CH01 | Director's details changed for Ms Kathleen Elizabeth Henderson on 28 June 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
22 Feb 2021 | CH01 | Director's details changed for Ms Kathleen Elizabeth Henderson on 22 February 2021 | |
25 Sep 2020 | PSC07 | Cessation of Ckp Secretarial Limited as a person with significant control on 7 March 2019 | |
02 Apr 2020 | AD01 | Registered office address changed from , 65 Fenchurch Street Fenchurch Street, London, EC3M 4BE, England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2 April 2020 | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 May 2019 | TM01 | Termination of appointment of Ravi Koppa as a director on 7 March 2019 | |
07 May 2019 | TM01 | Termination of appointment of George Christou as a director on 7 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
07 Mar 2019 | AD01 | Registered office address changed from , 1 Old Court Mews, 311 Chase Road, London, N14 6JS to 71-75 Shelton Street London Greater London WC2H 9JQ on 7 March 2019 | |
21 Dec 2018 | PSC02 | Notification of Ckp Secretarial Limited as a person with significant control on 24 May 2017 | |
21 Dec 2018 | PSC04 | Change of details for Ms Kathleen Elizabeth Henderson as a person with significant control on 24 May 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 22 November 2016
|