H.T.P. LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

13/02/2513 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

24/07/2324 July 2023 Change of details for Mr Stephen Keith Harkness as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Mrs Deana Maria Harkness as a person with significant control on 2023-07-24

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN HOGGARTH

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/07/1316 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/07/1217 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DEANA MARIA HARKNESS / 24/07/2011

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DEANA HARKNESS / 24/07/2011

View Document

12/07/1112 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM SUITE 4 ASH HOUSE THE BROYLE RINGMER NEAR LEWES EAST SUSSEX BN8 5NN

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DEANA HARKNESS / 21/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH HARKNESS / 21/09/2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/07/1021 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

09/09/099 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 42 ST LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UU

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/10/9710 October 1997 REGISTERED OFFICE CHANGED ON 10/10/97 FROM: 16 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NS

View Document

18/07/9718 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 08/07/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 EXEMPTION FROM APPOINTING AUDITORS 24/11/92

View Document

17/01/9317 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 08/07/92; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 S386 DISP APP AUDS 26/07/91

View Document

08/08/918 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/07/9116 July 1991 SECRETARY RESIGNED

View Document

08/07/918 July 1991 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