HPC DEVELOPERS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM COLWOOD HOUSE 158 GARTH ROAD MORDEN SURREY SM4 4LZ

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/12/1824 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

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

22/12/1722 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

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

22/01/0922 January 2009 DISS40 (DISS40(SOAD))

View Document

21/01/0921 January 2009 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GREENWOOD / 30/06/2007

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GREENWOOD

View Document

24/06/0824 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0812 June 2008 COMPANY NAME CHANGED HPC (HOMES) LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

01/09/071 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

07/03/067 March 2006 NC INC ALREADY ADJUSTED 06/04/05

View Document

07/03/067 March 2006 £ NC 1000/100000 06/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 30 COMMERCE ROAD BRENTFORD MIDDLESEX TW8 8LE

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/03/0225 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 RETURN MADE UP TO 29/02/00; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

06/03/006 March 2000 S366A DISP HOLDING AGM 29/02/00

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 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