HPD PARTNERS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/06/2330 June 2023 Director's details changed for Mr Joel Dixon on 2023-06-29

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/01/2221 January 2022 Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 2022-01-21

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/11/196 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

17/06/1817 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEIRAN HARDIE

View Document

17/06/1817 June 2018 CESSATION OF KEIRAN HARDIE AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 120 ARLINGTON LODGE BRIXTON HILL LONDON SW2 1RF ENGLAND

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 120 ARLINGTON LODGE BRIXTON HILL LONDON SW2 1RF ENGLAND

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 120 BRIXTON HILL LONDON SW2 1RF UNITED KINGDOM

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR LUCA PALMIERI

View Document

30/05/1730 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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