- Company Overview for HPL PROPERTIES NO.2 LIMITED (08056895)
- Filing history for HPL PROPERTIES NO.2 LIMITED (08056895)
- People for HPL PROPERTIES NO.2 LIMITED (08056895)
- More for HPL PROPERTIES NO.2 LIMITED (08056895)
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) |
---|---|---|---|
29 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
05 Apr 2016 | AP01 | Appointment of Mr Stephen Trueman as a director on 5 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Paul Michael Weeks as a director on 5 April 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Paul Michael Weeks as a secretary on 5 April 2016 | |
04 Mar 2016 | CH03 | Secretary's details changed for Paul Michael Weeks on 1 March 2016 | |
04 Mar 2016 | CH01 | Director's details changed for Mr Paul Michael Weeks on 1 March 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Mr Paul Michael Weeks on 1 March 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from 2 the Innovation Centre Innovation Way Grimsby South Humberside DN37 9TT to Propco 13 Dudley Street Grimsby South Humberside DN31 2AW on 3 March 2016 | |
03 Mar 2016 | CH03 | Secretary's details changed for Paul Michael Weeks on 1 February 2016 | |
24 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
09 Jun 2015 | CH01 | Director's details changed for Mr Paul Michael Weeks on 2 June 2015 | |
09 Jun 2015 | CH03 | Secretary's details changed for Paul Michael Weeks on 2 June 2015 | |
05 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
29 Sep 2014 | AA | Micro company accounts made up to 31 December 2013 | |
14 Jul 2014 | AAMD | Amended total exemption small company accounts made up to 31 May 2013 | |
06 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
27 Mar 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Nov 2013 | AD01 | Registered office address changed from G2 the Innovation Centre Innovation Way Europarc Grimsby DN37 9TT England on 21 November 2013 | |
31 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2012 | NEWINC | Incorporation |