Advanced company searchLink opens in new window

HP&G PROPERTY MANAGEMENT SERVICES LTD

Company number 10442508

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)
14 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2025 DS01 Application to strike the company off the register
04 Nov 2024 AC92 Restoration by order of the court
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2024 PSC01 Notification of Hester Michelle Greyson as a person with significant control on 1 April 2024
10 May 2024 PSC09 Withdrawal of a person with significant control statement on 10 May 2024
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2024 DS01 Application to strike the company off the register
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
10 Jul 2023 AA Micro company accounts made up to 31 October 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 31 October 2020
20 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
29 Aug 2019 AAMD Amended micro company accounts made up to 31 October 2017
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
24 Dec 2018 AD01 Registered office address changed from 12 International House 12 Constance Street London E16 2DQ England to 5 Wickham Avenue Croydon CR0 8TZ on 24 December 2018
20 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
26 Sep 2018 AD01 Registered office address changed from International House Constance Street London E16 2DQ England to 12 International House 12 Constance Street London E16 2DQ on 26 September 2018
23 Jul 2018 AA Micro company accounts made up to 31 October 2017
27 Feb 2018 AD01 Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to International House Constance Street London E16 2DQ on 27 February 2018
14 Feb 2018 AD01 Registered office address changed from International House Constance Street London E16 2DQ England to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 14 February 2018