IHC FHP LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2022-12-31

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2021-12-31

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

08/02/248 February 2024 All of the property or undertaking has been released from charge 020442520008

View Document

08/02/248 February 2024 All of the property or undertaking has been released from charge 020442520006

View Document

08/02/248 February 2024 All of the property or undertaking has been released from charge 020442520007

View Document

20/11/2320 November 2023 Appointment of Derk Willem Te Bokkel as a director on 2023-11-07

View Document

20/11/2320 November 2023 Termination of appointment of Jan-Pieter Klaver as a director on 2023-11-07

View Document

24/04/2324 April 2023 Registration of charge 020442520008, created on 2023-04-18

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

24/03/2324 March 2023 Termination of appointment of Antoon Paul Marie Van Der Harten as a director on 2023-03-17

View Document

17/10/2217 October 2022 Termination of appointment of Cornelis Willem Van Der Snel as a director on 2022-10-01

View Document

17/10/2217 October 2022 Appointment of Antoon Paul Marie Van Der Harten as a director on 2022-10-01

View Document

22/09/2222 September 2022 Full accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Termination of appointment of Andre Luiz Merlino De Freitas as a director on 2022-01-26

View Document

13/01/2213 January 2022 Appointment of Jan-Pieter Klaver as a director on 2022-01-01

View Document

13/01/2213 January 2022 Termination of appointment of Gerben Marius Eggink as a director on 2022-01-01

View Document

13/01/2213 January 2022 Appointment of Cornelis Willem Van Der Snel as a director on 2021-12-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-02-18 with no updates

View Document

06/07/216 July 2021 Full accounts made up to 2019-12-31

View Document

05/06/205 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020442520007

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVE VANDER HEYDE

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW BRIGGS

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/11/1920 November 2019 ARTICLES OF ASSOCIATION

View Document

15/08/1915 August 2019 ADOPT ARTICLES 30/07/2019

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020442520006

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HARDISTY

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR ANDRE LUIZ MERLINO DE FREITAS

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR MEINDERT HAKKERT

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MR ANDREW BRIGGS

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP PATTISON

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR MEINDERT HAKKERT

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR WOUTER KRUIJT

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE SALVESEN

View Document

19/08/1619 August 2016 SECRETARY APPOINTED MR PHILIP PATTISON

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020442520005

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED F H P LIMITED CERTIFICATE ISSUED ON 22/06/16

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR WOUTER JACOBUS KRUIJT

View Document

16/05/1616 May 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORSFALL-JONES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 COMPANY NAME CHANGED IHC FHP LTD CERTIFICATE ISSUED ON 27/01/16

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED F H P LIMITED CERTIFICATE ISSUED ON 22/01/16

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD FRASER

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FRASER

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH FRASER

View Document

09/11/159 November 2015 SECRETARY APPOINTED MR GEORGE NEIL TURNBULL SALVESEN

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR PAUL CRAIG HARDISTY

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR DAVE ALEXANDER ANDRE JOSEPH ANTOON GEORGES VANDER HEYDE

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR MICHAEL HORSFALL-JONES

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY PETER FRASER

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020442520005

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/08/1419 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM UNIT BT 96/4 FISHER INDUSTRIAL ESTATE FISHER STREET WALKER NEWCASTLE UPON TYNE NE6 4LT

View Document

27/03/1427 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

25/02/1325 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

19/03/1219 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

22/03/1122 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

25/02/1025 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FRASER / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS FRASER / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRASER / 25/02/2010

View Document

03/01/103 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER FRASER / 01/12/2008

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRASER / 01/12/2008

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

03/10/033 October 2003 NC INC ALREADY ADJUSTED 26/09/03

View Document

03/10/033 October 2003 £ NC 10000/200000 26/09

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM: UNIT 9C, OAK ROAD WEST CHIRTON NORTH NORTH SHIELDS TYNE+WEAR, NE29 8SF

View Document

13/10/9513 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 RETURN MADE UP TO 18/02/95; CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

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

View Document

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

View Document

02/03/942 March 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/02/9316 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/02/9316 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/02/9316 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 RETURN MADE UP TO 18/02/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/03/918 March 1991 RETURN MADE UP TO 18/02/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

11/06/9011 June 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

04/06/904 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9025 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/902 May 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/90

View Document

02/05/902 May 1990 £ NC 100/10000 20/04/90

View Document

03/11/893 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 REGISTERED OFFICE CHANGED ON 16/06/89 FROM: UNIT BT/4/8/F , BARMOUTH ROAD WEST CHIRTON INDUSTRIAL ESTATE NORTH SHIELDS TYNE & WEAR NE29 7TY

View Document

28/11/8828 November 1988 RETURN MADE UP TO 21/02/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: 13 SOUTHWARD CLOSE SEATON SLUICE TYNE AND WEAR NE26 4EA

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

13/04/8813 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

14/11/8614 November 1986 GAZETTABLE DOCUMENT

View Document

21/10/8621 October 1986 REGISTERED OFFICE CHANGED ON 21/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

21/10/8621 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 COMPANY NAME CHANGED COSMOPLUS LIMITED CERTIFICATE ISSUED ON 07/10/86

View Document

07/08/867 August 1986 CERTIFICATE OF INCORPORATION

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