SIR HP LIMITED

Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05

View Document

21/05/2421 May 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-03-05

View Document

20/05/2420 May 2024 Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05

View Document

22/04/2422 April 2024 Accounts for a small company made up to 2023-03-31

View Document

18/04/2418 April 2024 Satisfaction of charge 062730380013 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 062730380014 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 062730380012 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 062730380011 in full

View Document

03/04/243 April 2024 Satisfaction of charge 062730380016 in full

View Document

03/04/243 April 2024 Satisfaction of charge 062730380018 in full

View Document

03/04/243 April 2024 Satisfaction of charge 062730380019 in full

View Document

03/04/243 April 2024 Satisfaction of charge 062730380017 in full

View Document

03/04/243 April 2024 Satisfaction of charge 062730380015 in full

View Document

07/03/247 March 2024 Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of John Keith Leslie White as a director on 2024-03-05

View Document

07/03/247 March 2024 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07

View Document

07/03/247 March 2024 Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05

View Document

07/03/247 March 2024 Termination of appointment of Simon Lee as a director on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05

View Document

07/03/247 March 2024 Appointment of Mr Andrew Marc Jones as a director on 2024-03-05

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

07/02/247 February 2024 Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03

View Document

12/09/2312 September 2023 Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03

View Document

12/09/2312 September 2023 Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03

View Document

17/08/2317 August 2023 Change of details for a person with significant control

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

05/05/235 May 2023 Registration of charge 062730380018, created on 2023-04-21

View Document

05/05/235 May 2023 Registration of charge 062730380019, created on 2023-04-21

View Document

05/05/235 May 2023 Registration of charge 062730380017, created on 2023-04-21

View Document

02/05/232 May 2023 Registration of charge 062730380016, created on 2023-04-24

View Document

27/04/2327 April 2023 Registration of charge 062730380015, created on 2023-04-11

View Document

18/04/2318 April 2023 Satisfaction of charge 062730380006 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 062730380008 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 062730380007 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 062730380010 in full

View Document

03/04/233 April 2023 Statement of company's objects

View Document

31/03/2331 March 2023 Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31

View Document

30/03/2330 March 2023 Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06

View Document

30/03/2330 March 2023 Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

18/01/2318 January 2023 Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16

View Document

17/11/2217 November 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

05/05/225 May 2022 Registration of charge 062730380014, created on 2022-04-29

View Document

04/05/224 May 2022 Registration of charge 062730380012, created on 2022-04-29

View Document

04/05/224 May 2022 Registration of charge 062730380011, created on 2022-04-29

View Document

04/05/224 May 2022 Registration of charge 062730380013, created on 2022-04-29

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

07/01/227 January 2022 Satisfaction of charge 5 in full

View Document

07/01/227 January 2022 Satisfaction of charge 1 in full

View Document

07/01/227 January 2022 Satisfaction of charge 2 in full

View Document

07/01/227 January 2022 Satisfaction of charge 4 in full

View Document

07/01/227 January 2022 Satisfaction of charge 3 in full

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECURE INCOME REIT PLC

View Document

11/07/1811 July 2018 CESSATION OF SIR THEME PARKS LTD AS A PSC

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

09/05/179 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/07/1618 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/09/153 September 2015 ALTER ARTICLES 30/07/2015

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062730380010

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062730380008

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062730380006

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062730380007

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED PHILIP MICHAEL BROWN

View Document

18/09/1418 September 2014 ARTICLES OF ASSOCIATION

View Document

18/09/1418 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

11/09/1411 September 2014 COMPANY NAME CHANGED P1 HP LIMITED CERTIFICATE ISSUED ON 11/09/14

View Document

11/09/1411 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/142 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

18/06/1218 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/07/118 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/08/1031 August 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

07/06/107 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM CAVENDISH HOUSE 18 CAVENDISH SQUARE LONDON W1G 0PG

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 ACC. REF. DATE EXTENDED FROM 30/12/07 TO 31/03/08

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 3 MARKET CLOSE POOLE DORSET BH15 1NQ

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/07/0726 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 S366A DISP HOLDING AGM 07/06/07

View Document

11/07/0711 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/12/07

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED HP PROPCO LIMITED CERTIFICATE ISSUED ON 26/06/07

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information