HP DEVELOPMENTS LTD

Company Documents

DateDescription
04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1427 October 2014 APPLICATION FOR STRIKING-OFF

View Document

05/03/145 March 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

14/01/1314 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 SAIL ADDRESS CHANGED FROM: 25 CAWDOR STREET STOCKTON HEATH WARRINGTON CHESHIRE WA4 6LU ENGLAND

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 25 CAWDOR STREET, STOCKTON HEATH WARRINGTON CHESHIRE WA4 6LU

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MRS HELEN CROWLEY

View Document

16/01/1216 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1128 February 2011 COMPANY NAME CHANGED HANDYMAN PROFESSIONALS LIMITED CERTIFICATE ISSUED ON 28/02/11

View Document

19/01/1119 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH CROWLEY / 13/01/2010

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES THOMPSON / 13/01/2010

View Document

27/09/0927 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 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