HPC PROPERTIES INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

01/11/241 November 2024 Director's details changed for Mr Gerald Brian Taylor on 2024-10-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

09/05/249 May 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

14/02/2414 February 2024 Secretary's details changed for Thornton Secretarial Services Ltd on 2024-01-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

27/04/2327 April 2023 Memorandum and Articles of Association

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

05/01/235 January 2023 Director's details changed for Mr Gerald Brian Taylor on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Mr Gerald Brian Taylor as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Robin Graeme Verden as a director on 2022-12-31

View Document

10/05/2210 May 2022 Director's details changed for Mr Robin Graeme Verden on 2022-05-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

27/04/2127 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

25/11/2025 November 2020 DISS40 (DISS40(SOAD))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR GIANCARLO FUSER / 16/05/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANCARLO FUSER

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR WEST ONE DIRECTORS LIMITED

View Document

19/08/1319 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/09/125 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR ROBIN GRAEME VERDEN

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY

View Document

03/06/113 June 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LTD / 22/07/2010

View Document

11/08/1011 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WEST ONE DIRECTORS LIMITED / 22/07/2010

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

02/10/082 October 2008 DIRECTOR APPOINTED PETER GEORGE BRADLEY

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LTD / 21/07/2008

View Document

21/08/0821 August 2008 SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LIMITED / 21/07/2008

View Document

13/06/0813 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 8TH FLOOR 20 BERKELEY SQUARE LONDON W1J 6EQ

View Document

08/08/058 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

18/05/0518 May 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

16/09/0316 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 11 BLENHEIM STREET LONDON W1S 1LL

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 S80A AUTH TO ALLOT SEC 05/11/02

View Document

27/04/0327 April 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 4TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 S366A DISP HOLDING AGM 13/07/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 S366A DISP HOLDING AGM 13/07/99

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TECHNO IT SERVICE LTD


  • 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