HPGS NE PLOT D OPCO LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 141548890002, created on 2025-07-18

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

21/11/2421 November 2024 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18

View Document

21/11/2421 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY on 2024-11-21

View Document

21/11/2421 November 2024 Registered office address changed from 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-21

View Document

13/11/2413 November 2024 Full accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Appointment of Mr John Stephen Langton as a director on 2024-11-04

View Document

12/11/2412 November 2024 Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04

View Document

12/11/2412 November 2024 Appointment of Mr Sean Liam Foley as a director on 2024-11-04

View Document

12/11/2412 November 2024 Appointment of Mr Thomas Edward Goodwin as a director on 2024-11-04

View Document

12/11/2412 November 2024 Termination of appointment of Angela Marie Russell as a director on 2024-11-04

View Document

12/11/2412 November 2024 Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/01/2330 January 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-20

View Document

30/01/2330 January 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

28/12/2228 December 2022 Registration of charge 141548890001, created on 2022-12-23

View Document

22/11/2222 November 2022 Director's details changed for Ms Isabel Rose Peacock on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr Mark Stuart Allnutt on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Ms Angela Marie Russell on 2022-11-22

View Document

11/10/2211 October 2022 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2022-06-07

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