H & P MANAGEMENT SERVICES LTD

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/10/2431 October 2024 Change of details for Mr Paul Adrian Cole as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Director's details changed for Mr Paul Adrian Cole on 2024-10-30

View Document

30/10/2430 October 2024 Registered office address changed from 12 Fairlawns Burridge Southampton Hampshire SO31 1EG to Fernleigh Hospital Road Shirrell Heath Southampton SO32 2JR on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Mrs Hilary Claire Cole as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Mr Paul Adrian Cole as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Director's details changed for Mr Paul Adrian Cole on 2024-10-30

View Document

30/10/2430 October 2024 Secretary's details changed for Hilary Claire Cole on 2024-10-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/01/1428 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 COMPANY NAME CHANGED H&P INVESTMENTS LIMITED CERTIFICATE ISSUED ON 16/12/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 63 HIGH STREET WINCHESTER HAMPSHIRE SO23 9BX

View Document

14/03/1314 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1314 March 2013 COMPANY NAME CHANGED PERSONAL HOMEFINDERS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/03/13

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN COLE / 22/06/2012

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE COLE / 22/06/2012

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/01/1219 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/03/112 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/02/1017 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS; AMEND

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS; AMEND

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS; AMEND

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0712 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS; AMEND

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: LANGFORD HOUSE HOCOMBE DRIVE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5QE

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 S366A DISP HOLDING AGM 13/02/03

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: NUMBER 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE

View Document

10/03/0310 March 2003 COMPANY NAME CHANGED PAGELAW LIMITED CERTIFICATE ISSUED ON 10/03/03

View Document

14/01/0314 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information