H.P.M.C. LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2024-03-31

View Document

22/09/2422 September 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

24/08/2424 August 2024 Resolutions

View Document

19/08/2419 August 2024 Appointment of Mr Richard Jeno Petkovics as a director on 2024-07-31

View Document

14/08/2414 August 2024 Termination of appointment of Manoj Raman as a director on 2024-07-31

View Document

14/08/2414 August 2024 Termination of appointment of Shellina Jaffer as a director on 2024-07-31

View Document

14/08/2414 August 2024 Termination of appointment of Frank Truman Limited as a secretary on 2024-07-31

View Document

08/08/248 August 2024 Satisfaction of charge 041153290006 in full

View Document

02/08/242 August 2024 Registration of charge 041153290007, created on 2024-07-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

09/05/249 May 2024 Cessation of Leena Plaza Holdings Limited as a person with significant control on 2024-04-29

View Document

09/05/249 May 2024 Notification of Leena Plaza Limited as a person with significant control on 2024-04-29

View Document

02/01/242 January 2024 Satisfaction of charge 041153290005 in full

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2022-12-31

View Document

14/12/2314 December 2023 Registration of charge 041153290006, created on 2023-12-12

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

04/10/234 October 2023 Satisfaction of charge 2 in full

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

23/03/2223 March 2022 Registration of charge 041153290005, created on 2022-03-21

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

03/12/213 December 2021 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Second filing of Confirmation Statement dated 2020-11-22

View Document

21/01/2121 January 2021 Confirmation statement made on 2020-11-22 with no updates

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BDL NOMINEES LTD

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BDL NOMINEES LTD

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

18/12/1518 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

25/11/1425 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 03/11/13

View Document

25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 28/10/12

View Document

22/11/1222 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOTEL INNOVATIONS LIMITED / 02/10/2012

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIS WOODCOCK

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/10/11

View Document

02/12/112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE THOMPSON / 01/12/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS PETER WOODCOCK / 01/12/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 01/12/2011

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 01/12/2011

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

24/11/1024 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 01/11/09

View Document

12/01/1012 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOTEL INNOVATIONS LIMITED / 12/01/2010

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 02/11/08

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR EWAN CAMPBELL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 28/10/07

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 29/10/06

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 30/10/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 02/11/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 27/10/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/03/028 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01

View Document

06/03/016 March 2001 NC INC ALREADY ADJUSTED 20/12/00

View Document

06/03/016 March 2001 £ NC 1000/1002 20/12/00

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 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