HPC PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LIONEL HARVEY ZELTSER / 27/09/2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM HERON HOUSE 19 MARYLEBONE ROAD LONDON NW1 5JL

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 27/09/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAURICE RONSON / 27/09/2010

View Document

02/08/102 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 30/04/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON GOLDSTEIN / 31/10/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LIONEL HARVEY ZELTSER / 31/10/2009

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOLDSTEIN / 11/02/2008

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 SHARES AGREEMENT OTC

View Document

21/02/0221 February 2002 NC INC ALREADY ADJUSTED 15/02/02

View Document

21/02/0221 February 2002 � NC 100/130000000 14/12/01

View Document

26/11/0126 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED HPC INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/11/01

View Document

19/11/0119 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/12/01

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: G OFFICE CHANGED 01/11/01 C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

31/10/0131 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

31/10/0131 October 2001 S366A DISP HOLDING AGM 24/10/01

View Document

24/10/0124 October 2001 COMPANY NAME CHANGED HACKREMCO (NO.1867) LIMITED CERTIFICATE ISSUED ON 24/10/01

View Document

17/09/0117 September 2001 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