STEPHEN PRICE & CO HANS PLACE LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Liquidators' statement of receipts and payments to 2024-09-10

View Document

22/09/2322 September 2023 Statement of affairs

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Registered office address changed from 15 Colstone Close Wilmslow SK9 2TF England to Jupiter House the Drive Warley Hill Business Park Brentwood Essex CM13 3BE on 2023-09-22

View Document

22/09/2322 September 2023 Appointment of a voluntary liquidator

View Document

19/05/2319 May 2023 Compulsory strike-off action has been suspended

View Document

19/05/2319 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/02/226 February 2022 Registered office address changed from 55 Hans Place Kinghtsbridge SW1X 0LA United Kingdom to 15 Colstone Close Wilmslow SK9 2TF on 2022-02-06

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRICE / 30/06/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM SUITE 412, GILMOORA HOUSE 57-61 MORTIMER STREET LONDON W1W 8HS UNITED KINGDOM

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

24/02/1824 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PRICE

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101983800001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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