HPM CONTRACTS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Liquidators' statement of receipts and payments to 2024-11-28

View Document

05/12/235 December 2023 Statement of affairs

View Document

05/12/235 December 2023 Registered office address changed from 2 Lords Court Cricketers Way Basildon Essex SS13 1SS England to Moda Business Centre Stirling Way Borehamwood Herts WD6 2BW on 2023-12-05

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of Knightlands Securities Limited as a secretary on 2023-03-21

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/04/2025 April 2020 CESSATION OF CHERIE LOUISE ROLPH AS A PSC

View Document

25/04/2025 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PATRICK BURKE

View Document

25/04/2025 April 2020 DIRECTOR APPOINTED MR STEVEN PATRICK BURKE

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHERIE ROLPH

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

20/12/1920 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM KNIGHTLANDS NORTH BENFLEET HALL ROAD NORTH BENFLEET WICKFORD ESSEX SS12 9JR

View Document

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

View Accounts

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

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

View Accounts

13/12/1313 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

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KNIGHTLANDS SECURITIES LIMITED / 17/03/2012

View Document

19/11/1219 November 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

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

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1124 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR APPOINTED CHERIE LOUISE ROLPH

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH HULME

View Document

15/06/1015 June 2010 SECRETARY APPOINTED KNIGHTLANDS SECURITIES LTD KNIGHTLANDS SECURITIES LTD

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 358 PRESTWICK ROAD, SOUTH OXHEY WATFORD HERTFORDSHIRE WD19 6UR

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY IRENE HULME

View Document

18/05/1018 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HULME / 09/10/2009

View Document

04/12/094 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED HULME PROJECT MANAGEMENT LTD CERTIFICATE ISSUED ON 01/06/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/03/0714 March 2007 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