HPD PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
04/06/254 June 2025 | Application to strike the company off the register |
28/02/2528 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
30/06/2330 June 2023 | Director's details changed for Mr Joel Dixon on 2023-06-29 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
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 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/11/196 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
17/06/1817 June 2018 | APPOINTMENT TERMINATED, DIRECTOR KEIRAN HARDIE |
17/06/1817 June 2018 | CESSATION OF KEIRAN HARDIE AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 120 ARLINGTON LODGE BRIXTON HILL LONDON SW2 1RF ENGLAND |
06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 120 ARLINGTON LODGE BRIXTON HILL LONDON SW2 1RF ENGLAND |
05/09/175 September 2017 | REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 120 BRIXTON HILL LONDON SW2 1RF UNITED KINGDOM |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
07/06/177 June 2017 | APPOINTMENT TERMINATED, DIRECTOR LUCA PALMIERI |
30/05/1730 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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