HINTON PALMER PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Final Gazette dissolved following liquidation |
12/12/2412 December 2024 | Final Gazette dissolved following liquidation |
21/07/2421 July 2024 | Registered office address changed from C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP England to Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP on 2024-07-21 |
25/05/2425 May 2024 | Liquidators' statement of receipts and payments to 2024-03-21 |
03/04/233 April 2023 | Appointment of a voluntary liquidator |
31/03/2331 March 2023 | Statement of affairs |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
13/03/2313 March 2023 | Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 2023-03-13 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-30 with updates |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-30 with updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/02/1618 February 2016 | APPOINTMENT TERMINATED, DIRECTOR CLIVE GARDNER |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/11/152 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/11/143 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
26/11/1226 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
15/11/1115 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/11/104 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/01/1021 January 2010 | CURREXT FROM 31/10/2009 TO 31/01/2010 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE ALEXANDER HINTON / 14/12/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM GARDNER / 14/12/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY PALMER / 14/12/2009 |
14/12/0914 December 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
10/09/0910 September 2009 | DIRECTOR APPOINTED CLIVE WILLIAM GARDNER |
26/11/0826 November 2008 | DIRECTOR APPOINTED MICHAEL GEOFFREY PALMER |
26/11/0826 November 2008 | DIRECTOR APPOINTED TERRANCE ALEXANDER HINTON |
03/11/083 November 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
30/10/0830 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HINTON PALMER PROJECTS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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