HINTON PALMER PROJECTS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Final Gazette dissolved following liquidation

View Document

12/12/2412 December 2024 Final Gazette dissolved following liquidation

View Document

21/07/2421 July 2024 Registered office address changed from C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP England to Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP on 2024-07-21

View Document

25/05/2425 May 2024 Liquidators' statement of receipts and payments to 2024-03-21

View Document

03/04/233 April 2023 Appointment of a voluntary liquidator

View Document

31/03/2331 March 2023 Statement of affairs

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

13/03/2313 March 2023 Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 2023-03-13

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE GARDNER

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/11/1115 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/11/104 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 CURREXT FROM 31/10/2009 TO 31/01/2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE ALEXANDER HINTON / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM GARDNER / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY PALMER / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED CLIVE WILLIAM GARDNER

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED MICHAEL GEOFFREY PALMER

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED TERRANCE ALEXANDER HINTON

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

30/10/0830 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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