HPP ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

21/01/2521 January 2025 Change of details for Mr Stephen Michael Hill as a person with significant control on 2025-01-21

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

25/06/2425 June 2024 Satisfaction of charge 3 in full

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/01/214 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/20

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN STUART HILL / 10/03/2020

View Document

18/03/2018 March 2020 CESSATION OF HPP PINNACLE LIMITED AS A PSC

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHROAD LIMITED

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HPP PINNACLE LIMITED

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL HILL / 10/03/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

22/02/1622 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

26/03/1326 March 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

08/03/138 March 2013 AUDITOR'S RESIGNATION

View Document

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

30/01/1230 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

30/01/0930 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

14/05/0814 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH MARTIN

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM HILL

View Document

12/05/0812 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0812 May 2008 ALTER MEMORANDUM 04/04/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: THOMPSON HOUSE 3-6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU

View Document

16/05/0216 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

15/05/0215 May 2002 COMPANY NAME CHANGED MILECASTLE ESTATES LIMITED CERTIFICATE ISSUED ON 15/05/02

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

24/01/0224 January 2002 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