HAP LETTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewChange of details for Mr John Simon Hardy as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Mr Robert Caldwell Hyndman as a person with significant control on 2025-07-10

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

14/09/2314 September 2023 Change of details for Mr John Simon Hardy as a person with significant control on 2021-06-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

13/09/2213 September 2022 Change of details for Mr John Simon Hardy as a person with significant control on 2022-02-02

View Document

13/09/2213 September 2022 Director's details changed for Mr John Simon Hardy on 2022-02-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/11/2026 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/10/1923 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/10/188 October 2018 DIRECTOR APPOINTED MR ROBERT CALDWELL HYNDMAN

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CALDWELL HYNDMAN / 08/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT CALDWELL HYNDMAN / 15/11/2017

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

01/10/181 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOSH SIMON HARDY / 27/09/2018

View Document

13/09/1813 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

07/09/177 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3857680001

View Document

29/11/1629 November 2016 SECRETARY APPOINTED MR JOSH SIMON HARDY

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY MAUREEN KENNEDY

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN HYNDMAN

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FAIRGRIEVE HYNDMAN / 09/09/2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/10/157 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN KENNEDY

View Document

30/04/1530 April 2015 Registered office address changed from , Caledonia House 89 Seaward Street, Glasgow, G41 1HJ to 362 Great Western Road Glasgow G4 9HT on 2015-04-30

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ

View Document

11/11/1411 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 100

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/10/1414 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR JOHN SIMON HARDY

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/01/1424 January 2014 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

20/11/1320 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FAIRGRIEVE HYNDMAN / 22/08/2013

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM C/O MCLAY, MCALISTER & MCGIBBON LLP 145 ST. VINCENT STREET GLASGOW G2 5JF SCOTLAND

View Document

09/08/139 August 2013 Registered office address changed from , C/O Mclay, Mcalister & Mcgibbon Llp, 145 st. Vincent Street, Glasgow, G2 5JF, Scotland on 2013-08-09

View Document

01/08/131 August 2013 CHANGE OF NAME 23/07/2013

View Document

01/08/131 August 2013 COMPANY NAME CHANGED RICHMOND PARK PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/08/13

View Document

24/06/1324 June 2013 SECRETARY APPOINTED MRS MAUREEN PAUL KENNEDY

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MRS MAUREEN PAUL KENNEDY

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR GAVIN FAIRGRIEVE HYNDMAN

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HYNDMAN

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 145 ST VINCENT STREET GLASGOW G2 5JF UNITED KINGDOM

View Document

24/10/1124 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Registered office address changed from , 145 st Vincent Street, Glasgow, G2 5JF, United Kingdom on 2011-10-24

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR ROBERT HYNDMAN

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

22/09/1022 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information