HP&G PROPERTY MANAGEMENT SERVICES LTD
Company number 10442508
- Company Overview for HP&G PROPERTY MANAGEMENT SERVICES LTD (10442508)
- Filing history for HP&G PROPERTY MANAGEMENT SERVICES LTD (10442508)
- People for HP&G PROPERTY MANAGEMENT SERVICES LTD (10442508)
- More for HP&G PROPERTY MANAGEMENT SERVICES LTD (10442508)
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 |