HLP DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 3RD FLOOR 24 OLD BOND STREET LONDON W1S 4BH

View Document

15/11/1815 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

15/11/1815 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/11/1815 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/04/1629 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MRS CAROL PENNY

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STRIPE

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/11/1520 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT STRIPE / 03/03/2015

View Document

25/11/1425 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY CAROL PENNY

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/11/1122 November 2011 AUDITOR'S RESIGNATION

View Document

21/11/1121 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

03/12/103 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

24/11/0924 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/08/0130 August 2001 AUDITOR'S RESIGNATION

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 3RD FLOOR 24 OLD BOND STREET LONDON W1X 3DA

View Document

08/12/008 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/009 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/09/981 September 1998 AUDITOR'S RESIGNATION

View Document

05/12/975 December 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

04/12/914 December 1991 S386 DISP APP AUDS 13/11/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 WD 08/12/88 AD 29/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

19/12/8819 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: 14 EASTGATE BUSINESS CENTRE SOUTHERNHAY BASILDON ESSEX

View Document

28/07/8828 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 REGISTERED OFFICE CHANGED ON 06/07/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

29/06/8829 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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