HP&G PROPERTY MANAGEMENT SERVICES LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
06/01/256 January 2025 | Application to strike the company off the register |
04/11/244 November 2024 | Restoration by order of the court |
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
10/05/2410 May 2024 | Notification of Hester Michelle Greyson as a person with significant control on 2024-04-01 |
10/05/2410 May 2024 | Withdrawal of a person with significant control statement on 2024-05-10 |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
06/03/246 March 2024 | Application to strike the company off the register |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
10/07/2310 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
28/06/2128 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
29/08/1929 August 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
24/12/1824 December 2018 | REGISTERED OFFICE CHANGED ON 24/12/2018 FROM 12 INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/10/1820 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM INTERNATIONAL HOUSE CONSTANCE STREET LONDON E16 2DQ ENGLAND |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM DEVONSHIRE HOUSE 29-31 ELMFIELD ROAD BROMLEY BR1 1LT ENGLAND |
14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM INTERNATIONAL HOUSE CONSTANCE STREET LONDON E16 2DQ ENGLAND |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 5 WICKHAM AVENUE CROYDON CR0 8TZ UNITED KINGDOM |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
24/10/1624 October 2016 | 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