FHPP LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from Quayside House Furnival Road Sheffield S4 7YA United Kingdom to C/O Leonard Curtis 4th Floor Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA on 2025-03-27

View Document

27/03/2527 March 2025 Appointment of a voluntary liquidator

View Document

27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025 Statement of affairs

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

17/10/2417 October 2024 Termination of appointment of Anthony Hewitt as a director on 2024-10-07

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Appointment of Mr James David Taylor as a director on 2021-02-01

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

06/07/176 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 SAIL ADDRESS CREATED

View Document

10/02/1710 February 2017 01/10/16 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1625 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 70.00

View Document

31/10/1631 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1631 October 2016 ADOPT ARTICLES 30/09/2016

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR JAMES TAYLOR

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED ANTHONY HEWITT

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 2 HEPTON COURT YORK ROAD LEEDS LS9 6PW

View Document

16/02/1616 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/02/156 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/01/1414 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL HIBBERT / 01/02/2012

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR IAN TAYLOR

View Document

13/01/1213 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/03/1122 March 2011 CURRSHO FROM 31/08/2010 TO 30/09/2009

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/01/1114 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 CURRSHO FROM 31/03/2010 TO 31/08/2009

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/09/1013 September 2010 CURRSHO FROM 31/01/2010 TO 31/03/2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY COOPER FINCH ASSOCIATES LIMITED

View Document

17/03/1017 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR COOPER FINCH ASSOCIATES LIMITED

View Document

03/11/093 November 2009 COMPANY NAME CHANGED HIGHBURN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 03/11/09

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM WARDS COURT 203 ECCLESALL ROAD SHEFFIELD S11 8HW

View Document

28/10/0928 October 2009 CHANGE OF NAME 23/10/2009

View Document

20/10/0920 October 2009 CORPORATE DIRECTOR APPOINTED COOPER FINCH ASSOCIATES LIMITED

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM MCVEY ASSOCIATES LIMITED WARDS COURT 203 ECCLESALL ROAD SHEFFIELD S11 8HW

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR CRAIG MICHAEL HIBBERT

View Document

13/10/0913 October 2009 CORPORATE SECRETARY APPOINTED COOPER FINCH ASSOCIATES LIMITED

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/01/095 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information