HPUT B LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

23/12/2423 December 2024 Appointment of Mark Christopher Croman as a director on 2024-12-18

View Document

29/11/2429 November 2024 Termination of appointment of Jonathan Hedgecock as a director on 2024-11-21

View Document

27/11/2427 November 2024 Termination of appointment of Joseph Sanderson as a director on 2024-11-20

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/06/247 June 2024 Satisfaction of charge 093891180002 in full

View Document

07/06/247 June 2024 Satisfaction of charge 093891180001 in full

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/03/231 March 2023 Termination of appointment of Lawrence James Ladbrook as a director on 2023-02-23

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

09/12/229 December 2022 Director's details changed for Mr Joseph Sanderson on 2022-04-01

View Document

02/12/222 December 2022 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW WRIGHT / 13/03/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED

View Document

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/10/1826 October 2018 CESSATION OF NATIONAL WESTMINSTER BANK PLC AS A PSC

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093891180002

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CESSATION OF HSBC BANK PLC AS A PSC

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL WESTMINSTER BANK PLC

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093891180001

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONNER

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CAULFIELD

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR JONATHAN HEDGECOCK

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BROTHWELL

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR IAN ROGAN SHARPE

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOE FLANNERY

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR PERRY BRAITHWAITE

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORTON

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR PETER DAVID CHRISTMAS

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8 CANADA SQUARE LONDON E14 5HQ

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MRS KAREN ELIZABETH DAVIES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR SIMON ANDREW WRIGHT

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR JOSEPH SANDERSON

View Document

10/05/1710 May 2017 SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/08/165 August 2016 DIRECTOR APPOINTED ANDREW PAUL MORTON

View Document

05/04/165 April 2016 DIRECTOR APPOINTED JOE FLANNERY

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HORWOOD

View Document

05/04/165 April 2016 DIRECTOR APPOINTED PERRY ALAN BRAITHWAITE

View Document

05/04/165 April 2016 SECRETARY APPOINTED MS CHARLOTTE CAULFIELD

View Document

05/04/165 April 2016 DIRECTOR APPOINTED PAUL ANDREW BROTHWELL

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY DENETTE BOTCHWAY

View Document

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTSON

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JONES

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED ALISTAIR NIGEL DUNCAN JONES

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED ANDREW DONNER

View Document

18/03/1518 March 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

14/01/1514 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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