SIR HP LIMITED
Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
19/12/2419 December 2024 | |
19/12/2419 December 2024 | |
19/12/2419 December 2024 | |
19/12/2419 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05 |
21/05/2421 May 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-03-05 |
20/05/2420 May 2024 | Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05 |
22/04/2422 April 2024 | Accounts for a small company made up to 2023-03-31 |
18/04/2418 April 2024 | Satisfaction of charge 062730380013 in full |
18/04/2418 April 2024 | Satisfaction of charge 062730380014 in full |
18/04/2418 April 2024 | Satisfaction of charge 062730380012 in full |
18/04/2418 April 2024 | Satisfaction of charge 062730380011 in full |
03/04/243 April 2024 | Satisfaction of charge 062730380016 in full |
03/04/243 April 2024 | Satisfaction of charge 062730380018 in full |
03/04/243 April 2024 | Satisfaction of charge 062730380019 in full |
03/04/243 April 2024 | Satisfaction of charge 062730380017 in full |
03/04/243 April 2024 | Satisfaction of charge 062730380015 in full |
07/03/247 March 2024 | Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of John Keith Leslie White as a director on 2024-03-05 |
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 |
07/03/247 March 2024 | Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05 |
07/03/247 March 2024 | Termination of appointment of Simon Lee as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05 |
07/03/247 March 2024 | Appointment of Mr Andrew Marc Jones as a director on 2024-03-05 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-11 with updates |
07/02/247 February 2024 | Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03 |
12/09/2312 September 2023 | Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03 |
12/09/2312 September 2023 | Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03 |
17/08/2317 August 2023 | Change of details for a person with significant control |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Memorandum and Articles of Association |
05/05/235 May 2023 | Registration of charge 062730380018, created on 2023-04-21 |
05/05/235 May 2023 | Registration of charge 062730380019, created on 2023-04-21 |
05/05/235 May 2023 | Registration of charge 062730380017, created on 2023-04-21 |
02/05/232 May 2023 | Registration of charge 062730380016, created on 2023-04-24 |
27/04/2327 April 2023 | Registration of charge 062730380015, created on 2023-04-11 |
18/04/2318 April 2023 | Satisfaction of charge 062730380006 in full |
18/04/2318 April 2023 | Satisfaction of charge 062730380008 in full |
18/04/2318 April 2023 | Satisfaction of charge 062730380007 in full |
18/04/2318 April 2023 | Satisfaction of charge 062730380010 in full |
03/04/233 April 2023 | Statement of company's objects |
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 |
30/03/2330 March 2023 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06 |
30/03/2330 March 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-11 with updates |
18/01/2318 January 2023 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16 |
17/11/2217 November 2022 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
05/05/225 May 2022 | Registration of charge 062730380014, created on 2022-04-29 |
04/05/224 May 2022 | Registration of charge 062730380012, created on 2022-04-29 |
04/05/224 May 2022 | Registration of charge 062730380011, created on 2022-04-29 |
04/05/224 May 2022 | Registration of charge 062730380013, created on 2022-04-29 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-11 with no updates |
07/01/227 January 2022 | Satisfaction of charge 5 in full |
07/01/227 January 2022 | Satisfaction of charge 1 in full |
07/01/227 January 2022 | Satisfaction of charge 2 in full |
07/01/227 January 2022 | Satisfaction of charge 4 in full |
07/01/227 January 2022 | Satisfaction of charge 3 in full |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
07/05/197 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECURE INCOME REIT PLC |
11/07/1811 July 2018 | CESSATION OF SIR THEME PARKS LTD AS A PSC |
09/05/189 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
09/05/179 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
18/07/1618 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
10/05/1610 May 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
03/09/153 September 2015 | ALTER ARTICLES 30/07/2015 |
14/08/1514 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062730380010 |
11/08/1511 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062730380008 |
11/08/1511 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062730380006 |
11/08/1511 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062730380007 |
06/07/156 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
22/06/1522 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
17/12/1417 December 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
30/09/1430 September 2014 | DIRECTOR APPOINTED PHILIP MICHAEL BROWN |
18/09/1418 September 2014 | ARTICLES OF ASSOCIATION |
18/09/1418 September 2014 | CURRSHO FROM 31/03/2015 TO 31/12/2014 |
11/09/1411 September 2014 | COMPANY NAME CHANGED P1 HP LIMITED CERTIFICATE ISSUED ON 11/09/14 |
11/09/1411 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/07/142 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
07/10/137 October 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
07/06/137 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/11/1230 November 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
31/10/1231 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012 |
18/06/1218 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
14/09/1114 September 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
08/07/118 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
09/09/109 September 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
02/09/102 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
31/08/1031 August 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
19/08/1019 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4 |
07/06/107 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009 |
24/10/0924 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009 |
07/10/097 October 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
21/07/0921 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
01/07/081 July 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM CAVENDISH HOUSE 18 CAVENDISH SQUARE LONDON W1G 0PG |
21/08/0721 August 2007 | NEW DIRECTOR APPOINTED |
21/08/0721 August 2007 | NEW DIRECTOR APPOINTED |
21/08/0721 August 2007 | NEW SECRETARY APPOINTED |
21/08/0721 August 2007 | SECRETARY RESIGNED |
08/08/078 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/08/078 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/08/078 August 2007 | ACC. REF. DATE EXTENDED FROM 30/12/07 TO 31/03/08 |
30/07/0730 July 2007 | NEW DIRECTOR APPOINTED |
30/07/0730 July 2007 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 3 MARKET CLOSE POOLE DORSET BH15 1NQ |
30/07/0730 July 2007 | DIRECTOR RESIGNED |
30/07/0730 July 2007 | SECRETARY RESIGNED |
30/07/0730 July 2007 | DIRECTOR RESIGNED |
30/07/0730 July 2007 | NEW SECRETARY APPOINTED |
26/07/0726 July 2007 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
26/07/0726 July 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
25/07/0725 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/07/0713 July 2007 | S366A DISP HOLDING AGM 07/06/07 |
11/07/0711 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/12/07 |
02/07/072 July 2007 | SECRETARY RESIGNED |
02/07/072 July 2007 | DIRECTOR RESIGNED |
26/06/0726 June 2007 | COMPANY NAME CHANGED HP PROPCO LIMITED CERTIFICATE ISSUED ON 26/06/07 |
22/06/0722 June 2007 | NEW DIRECTOR APPOINTED |
22/06/0722 June 2007 | NEW SECRETARY APPOINTED |
22/06/0722 June 2007 | NEW DIRECTOR APPOINTED |
07/06/077 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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