HP PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Satisfaction of charge 084130600004 in full

View Document

20/05/2520 May 2025 Satisfaction of charge 084130600005 in full

View Document

09/05/259 May 2025 Registration of charge 084130600027, created on 2025-05-02

View Document

09/05/259 May 2025 Registration of charge 084130600026, created on 2025-05-02

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

19/09/2419 September 2024 Registration of charge 084130600024, created on 2024-09-18

View Document

19/09/2419 September 2024 Registration of charge 084130600025, created on 2024-09-18

View Document

12/08/2412 August 2024 Registration of charge 084130600023, created on 2024-08-08

View Document

12/08/2412 August 2024 Registration of charge 084130600022, created on 2024-08-08

View Document

09/08/249 August 2024 Registration of charge 084130600020, created on 2024-08-08

View Document

09/08/249 August 2024 Registration of charge 084130600021, created on 2024-08-08

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Registration of charge 084130600019, created on 2023-12-12

View Document

27/11/2327 November 2023 Registration of charge 084130600018, created on 2023-11-23

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/02/2325 February 2023 Registration of charge 084130600017, created on 2023-02-06

View Document

23/02/2323 February 2023 Satisfaction of charge 084130600014 in full

View Document

23/02/2323 February 2023 Satisfaction of charge 084130600013 in full

View Document

20/02/2320 February 2023 Registration of charge 084130600016, created on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr Paul Robert Andrews on 2023-02-01

View Document

17/02/2317 February 2023 Director's details changed for Mrs Hayley Yvonne Andrews on 2023-02-01

View Document

17/02/2317 February 2023 Secretary's details changed for Mrs Hayley Andrews on 2023-02-01

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

17/02/2317 February 2023 Change of details for Mr Paul Robert Andrews as a person with significant control on 2023-02-01

View Document

17/02/2317 February 2023 Change of details for Mrs Hayley Andrews as a person with significant control on 2023-02-01

View Document

07/02/237 February 2023 Satisfaction of charge 084130600011 in full

View Document

07/02/237 February 2023 Satisfaction of charge 084130600012 in full

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Registration of charge 084130600015, created on 2022-09-20

View Document

14/04/2214 April 2022 Registration of charge 084130600011, created on 2022-04-14

View Document

14/04/2214 April 2022 Registration of charge 084130600012, created on 2022-04-14

View Document

07/04/227 April 2022 Satisfaction of charge 084130600006 in full

View Document

07/04/227 April 2022 Part of the property or undertaking has been released from charge 084130600009

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

10/01/2210 January 2022 Registration of charge 084130600009, created on 2022-01-10

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MRS HAYLEY ANDREWS / 04/01/2020

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084130600006

View Document

06/06/186 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 084130600004

View Document

14/04/1814 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084130600001

View Document

14/04/1814 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084130600003

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY ANDREWS / 20/10/2017

View Document

10/11/1710 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY ANDREWS / 20/10/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT ANDREWS / 20/10/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084130600002

View Document

14/01/1714 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084130600005

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084130600004

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084130600003

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY ANDREWS / 27/05/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT ANDREWS / 06/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084130600002

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084130600001

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY ANDREWS / 06/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT ANDREWS / 06/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY ANDREWS / 06/11/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WS10 9BZ

View Document

19/02/1519 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information