Advanced company searchLink opens in new window

HPD (SPINKS HOUSE) LIMITED

Company number 10913485

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)
16 Dec 2024 AD01 Registered office address changed from 20 George Street Alderley Edge SK9 7EJ England to Bank Chambers St. Petersgate Stockport SK1 1AR on 16 December 2024
28 Oct 2024 MR01 Registration of charge 109134850002, created on 22 October 2024
23 Oct 2024 MR01 Registration of charge 109134850001, created on 22 October 2024
20 Sep 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
07 Aug 2024 AP01 Appointment of Mrs Charlotte Louise Wood as a director on 1 May 2024
15 May 2024 AA Accounts for a dormant company made up to 30 September 2023
15 May 2024 AA01 Previous accounting period extended from 31 August 2023 to 30 September 2023
23 Mar 2024 CERTNM Company name changed harden park gardens LIMITED\certificate issued on 23/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-19
05 Oct 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
12 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
03 Nov 2022 TM01 Termination of appointment of Simon Kimble as a director on 1 November 2022
15 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
16 May 2022 AA Accounts for a dormant company made up to 31 August 2021
14 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 August 2020
12 Apr 2021 AP01 Appointment of Mr Simon Kimble as a director on 12 April 2021
12 Apr 2021 AP01 Appointment of Mr Andrew Hall as a director on 12 March 2021
13 Oct 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
07 May 2020 AA Accounts for a dormant company made up to 31 August 2019
26 Sep 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from C/O Afford Bond 97 Alderley Road Wilmslow SK9 1PT England to 20 George Street Alderley Edge SK9 7EJ on 11 July 2019
07 May 2019 AA Accounts for a dormant company made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
14 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-14
  • GBP 1