HPR CONSULTING LIMITED

Company Documents

DateDescription
10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

10/09/1310 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030784730004

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

28/03/1328 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/03/1328 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/03/1328 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/09/124 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE PARSONS / 06/07/2012

View Document

03/09/123 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE PARSONS / 06/07/2012

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/11/112 November 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

15/09/1015 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

20/11/0920 November 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN VINCENT

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MS CHARLOTTE LOUISE PARSONS

View Document

26/08/0926 August 2009 SECRETARY APPOINTED MS CHARLOTTE LOUISE PARSONS

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN HINGLEY / 28/11/2008

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM TRENDELL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

24/08/0624 August 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 COMPANY NAME CHANGED
VANTAGEPOINT CONSULTING LTD
CERTIFICATE ISSUED ON 21/10/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/06/0317 June 2003 FORM 244 - EXTENSION GRANTED

View Document

03/04/033 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED
VANTAGEPOINT MANAGEMENT CONSULTA
NTS (PUBLIC SECTOR) LTD
CERTIFICATE ISSUED ON 20/07/01

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

26/07/0026 July 2000 BAL 234 PREM ACCT,CONVE 04/07/00

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM:
THIRD FLOOR
45/49 MORTIMER STREET
LONDON
W1N 7TD

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/09/9928 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 COMPANY NAME CHANGED
BDO STOY HAYWARD PUBLIC SECTOR C
ONSULTING SERVICES LIMITED
CERTIFICATE ISSUED ON 01/07/99

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 COMPANY NAME CHANGED
BDO STOY HAYWARD PUBLIC SECTOR S
ERVICES LIMITED
CERTIFICATE ISSUED ON 04/12/96

View Document

02/12/962 December 1996 ￯﾿ᄑ NC 1000/1001
02/09/96

View Document

02/12/962 December 1996 REGISTERED OFFICE CHANGED ON 02/12/96 FROM:
BEVIS MARKS HOUSE
24 BEVIS MARKS
LONDON
EC3A 7NR

View Document

02/12/962 December 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97

View Document

02/12/962 December 1996 ADOPT MEM AND ARTS 02/09/96

View Document

02/12/962 December 1996 NC INC ALREADY ADJUSTED 02/09/96

View Document

01/11/961 November 1996 EXEMPTION FROM APPOINTING AUDITORS 22/07/96

View Document

01/11/961 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 ACC. REF. DATE SHORTENED FROM 31/07/96 TO 30/06/96

View Document

31/07/9631 July 1996 COMPANY NAME CHANGED
NEVRUS (650) LIMITED
CERTIFICATE ISSUED ON 01/08/96

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM:
246 BISHOPSGATE
LONDON
EC2M 4PB

View Document

11/07/9511 July 1995 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