HRP CONSULTING AND TRAINING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Change of details for Mr Hugh Robert Parnell as a person with significant control on 2025-04-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/01/2530 January 2025 Change of details for Mr Hugh Robert Parnell as a person with significant control on 2019-11-01

View Document

15/01/2515 January 2025 Registered office address changed from 300 High Street, Cottenham, 300 High Street Cottenham Cambridge Cambridgeshire CB24 8TX England to 300 High Street Cottenham Cambridge CB24 8TX on 2025-01-15

View Document

25/07/2425 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Register inspection address has been changed from Flat 11, Graham House Birdcage Walk Newmarket Suffolk CB8 0NE England to 300 High Street, Cottenham, Cambridge, High Street Cottenham Cambridge CB24 8TX

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/10/1813 October 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY PARNELL

View Document

13/10/1813 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ROBERT PARNELL / 18/09/2017

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

09/02/189 February 2018 SAIL ADDRESS CHANGED FROM: C/O HUGH PARNELL 38 LARK HILL MOULTON NEWMARKET CB8 8RT ENGLAND

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 38 LARK HILL MOULTON NEWMARKET CB8 8RT ENGLAND

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 SAIL ADDRESS CHANGED FROM: C/O HUGH PARNELL 22 ST. MARY'S VIEW SAFFRON WALDEN ESSEX CB10 2GF UNITED KINGDOM

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 22 ST MARYS VIEW SAFFRON WALDEN ESSEX CB10 2GF

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/01/1631 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/02/141 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/02/133 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MRS WENDY PARNELL

View Document

21/03/1121 March 2011 15/09/10 STATEMENT OF CAPITAL GBP 1

View Document

03/02/113 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 24/08/10 STATEMENT OF CAPITAL GBP 1

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROBERT PARNELL / 29/01/2010

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

29/01/1029 January 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL TOLOND

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 4 THAXTED ROAD SAFFRON WALDEN CB11 3AA

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 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