HCP HYPO CREDIT & PROPERTIES LTD

Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-25 with updates

View Document

04/06/254 June 2025 Registered office address changed from 132-134 Great Ancoats Street Suite 33854 Advantage Business Center Manchester M4 6DE United Kingdom to Office 620 Initial Business Centre Wilson Business Park Manchester M40 8WN on 2025-06-04

View Document

16/05/2516 May 2025 Change of details for Mr Werner Michels as a person with significant control on 2025-05-15

View Document

04/02/254 February 2025 Director's details changed for Mr Werner Michels on 2025-02-03

View Document

07/01/257 January 2025 Change of details for Mr Werner Michels as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Mr Werner Michels as a person with significant control on 2025-01-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

21/02/2421 February 2024 Change of details for Mr Werner Michels as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Ms Oksana Jurevna Banko-Michels on 2024-02-20

View Document

20/02/2420 February 2024 Termination of appointment of Wm Industries & Consulting Ltd as a secretary on 2024-02-20

View Document

20/02/2420 February 2024 Cessation of Wm Industries & Consulting Ltd as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Director's details changed for Mr Werner Michels on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr Werner Michels on 2024-02-19

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/12/1831 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WM INDUSTRIES & CONSULTING LTD / 31/12/2018

View Document

02/09/182 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WM INDUSTRIES & CONSULTING LTD

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM SUITE 192 2 LANSDOWNE ROW LONDON W1J 6HL

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/08/1531 August 2015 DIRECTOR APPOINTED MS OKSANA JUREVNA BANKO-MICHELS

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/08/149 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

10/08/1310 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WERNER MICHELS / 10/08/2013

View Document

09/08/139 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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