HBPM PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Registered office address changed from 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB England to 87B Westgate Grantham Lincolnshire NG31 6LE on 2025-01-13 |
13/01/2513 January 2025 | Director's details changed for Mr Scott Eric Thompson on 2025-01-13 |
13/01/2513 January 2025 | Current accounting period shortened from 2025-02-28 to 2025-01-31 |
13/01/2513 January 2025 | Change of details for Mr Scott Eric Thompson as a person with significant control on 2025-01-13 |
13/01/2513 January 2025 | Change of details for Mrs Clare Elizabeth Shirkie as a person with significant control on 2025-01-13 |
13/01/2513 January 2025 | Director's details changed for Mrs Clare Elizabeth Shirkie on 2025-01-13 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
04/11/244 November 2024 | Micro company accounts made up to 2024-02-29 |
05/04/245 April 2024 | Director's details changed for Mrs Clare Elizabeth Shirkie on 2024-03-20 |
05/04/245 April 2024 | Change of details for Mrs Clare Elizabeth Shirkie as a person with significant control on 2024-03-20 |
20/03/2420 March 2024 | Registered office address changed from 17 Castlegate Grantham Lincolnshire NG31 6SE England to 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB on 2024-03-20 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/02/247 February 2024 | Change of details for Mrs Clare Elizabeth Shirkie as a person with significant control on 2024-02-06 |
07/02/247 February 2024 | Director's details changed for Mrs Clare Elizabeth Shirkie on 2024-02-06 |
06/02/246 February 2024 | Registered office address changed from Unit 1, Horsepool Grange Elliotts Lane Stanton Under Bardon Markfield Leicestershire LE67 9TW United Kingdom to 17 Castlegate Grantham Lincolnshire NG31 6SE on 2024-02-06 |
06/12/236 December 2023 | Certificate of change of name |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-16 with updates |
16/11/2316 November 2023 | Statement of capital following an allotment of shares on 2023-11-14 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-16 with updates |
15/08/2315 August 2023 | Notification of Clare Elizabeth Shirkie as a person with significant control on 2023-08-14 |
15/08/2315 August 2023 | Appointment of Mrs Clare Elizabeth Shirkie as a director on 2023-08-14 |
15/08/2315 August 2023 | Change of details for Mr Scott Eric Thompson as a person with significant control on 2023-08-14 |
15/08/2315 August 2023 | Registered office address changed from Unit 8 Horsepool Grange Elliotts Lane Stanton Under Bardon Markfield LE67 9TW England to Unit 1, Horsepool Grange Elliotts Lane Stanton Under Bardon Markfield Leicestershire LE67 9TW on 2023-08-15 |
15/08/2315 August 2023 | Statement of capital following an allotment of shares on 2023-08-14 |
23/02/2323 February 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company