Advanced company searchLink opens in new window

HPL PROPERTIES NO.2 LIMITED

Company number 08056895

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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