HPP PROPERTIES LIMITED

03874968
22 BERGHEM MEWS BLYTHE ROAD LONDON W14 0HN

Documents

Documents
Date Category Description Pages
11 Mar 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2025 officers Termination of appointment of director (Jill Hebden) 1 Buy now
11 Mar 2025 officers Appointment of director (Mr Stuart John Smith) 2 Buy now
13 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2024 accounts Annual Accounts 13 Buy now
21 Nov 2024 officers Appointment of director (Mrs Jill Brown Hebden) 2 Buy now
02 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
26 Jun 2024 officers Termination of appointment of director (Jennifer Lyn Smith) 1 Buy now
24 Oct 2023 accounts Annual Accounts 4 Buy now
18 Aug 2023 incorporation Memorandum Articles 25 Buy now
18 Aug 2023 resolution Resolution 1 Buy now
06 Jul 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Jul 2023 officers Appointment of director (Mrs Jennifer Lyn Smith) 2 Buy now
06 Jul 2023 officers Appointment of director (Mr Philip Henrik Allard) 2 Buy now
06 Jul 2023 officers Appointment of director (Mr Jonathan Chandler) 2 Buy now
06 Jul 2023 officers Appointment of director (Mr Damian Cox) 2 Buy now
06 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2023 officers Termination of appointment of director (David Patoff) 1 Buy now
06 Jul 2023 officers Termination of appointment of director (Jonathan Jack Patoff) 1 Buy now
06 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2023 officers Termination of appointment of director (Leonard Simon Horwich) 1 Buy now
17 Mar 2023 officers Termination of appointment of secretary (Leonard Simon Horwich) 1 Buy now
24 Jan 2023 accounts Annual Accounts 4 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 4 Buy now
04 Mar 2021 accounts Annual Accounts 4 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 accounts Annual Accounts 4 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 3 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 3 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2017 accounts Annual Accounts 13 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Nov 2016 officers Change of particulars for director (Mr Jonathan Jack Patoff) 2 Buy now
19 Jan 2016 accounts Annual Accounts 5 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
30 Nov 2015 officers Change of particulars for director (Mr Leonard Simon Horwich) 2 Buy now
21 Jan 2015 accounts Annual Accounts 5 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
22 Jan 2014 accounts Annual Accounts 5 Buy now
22 Nov 2013 annual-return Annual Return 4 Buy now
16 Nov 2012 annual-return Annual Return 4 Buy now
31 Aug 2012 accounts Annual Accounts 5 Buy now
30 Jan 2012 accounts Annual Accounts 6 Buy now
15 Nov 2011 annual-return Annual Return 4 Buy now
26 Jan 2011 accounts Annual Accounts 6 Buy now
16 Nov 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 officers Change of particulars for director (Mr Leonard Simon Horwich) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Jonathan Jack Patoff) 2 Buy now
29 Jan 2010 officers Change of particulars for director (David Patoff) 2 Buy now
29 Jan 2010 officers Change of particulars for secretary (Mr Leonard Simon Horwich) 1 Buy now
21 Jan 2010 accounts Annual Accounts 6 Buy now
26 Feb 2009 address Registered office changed on 26/02/2009 from tall trees 18 barnhill road prestwich manchester lancashire M25 9NH 1 Buy now
07 Feb 2009 accounts Annual Accounts 6 Buy now
01 Dec 2008 annual-return Return made up to 10/11/08; full list of members 4 Buy now
20 Feb 2008 accounts Annual Accounts 6 Buy now
04 Jan 2008 annual-return Return made up to 10/11/07; no change of members 7 Buy now
07 Mar 2007 accounts Annual Accounts 6 Buy now
04 Jan 2007 annual-return Return made up to 10/11/06; full list of members 7 Buy now
24 Feb 2006 accounts Annual Accounts 6 Buy now
23 Nov 2005 annual-return Return made up to 10/11/05; full list of members 7 Buy now
03 Mar 2005 accounts Annual Accounts 7 Buy now
08 Dec 2004 annual-return Return made up to 10/11/04; full list of members 7 Buy now
03 Mar 2004 accounts Annual Accounts 7 Buy now
17 Nov 2003 annual-return Return made up to 10/11/03; full list of members 7 Buy now
03 Mar 2003 accounts Annual Accounts 4 Buy now
22 Nov 2002 annual-return Return made up to 10/11/02; full list of members 7 Buy now
10 Dec 2001 annual-return Return made up to 10/11/01; full list of members 7 Buy now
12 Sep 2001 accounts Annual Accounts 10 Buy now
30 Mar 2001 accounts Accounting reference date extended from 30/11/00 to 30/04/01 1 Buy now
14 Feb 2001 annual-return Return made up to 10/11/00; full list of members 7 Buy now
01 Dec 1999 capital Ad 11/11/99--------- £ si 1@1=1 £ ic 8/9 2 Buy now
01 Dec 1999 capital Ad 18/11/99--------- £ si 6@1=6 £ ic 2/8 2 Buy now
01 Dec 1999 officers New director appointed 2 Buy now
01 Dec 1999 officers New secretary appointed;new director appointed 2 Buy now
01 Dec 1999 officers New director appointed 2 Buy now
01 Dec 1999 resolution Resolution 1 Buy now
01 Dec 1999 officers Secretary resigned 1 Buy now
01 Dec 1999 officers Director resigned 1 Buy now
01 Dec 1999 address Registered office changed on 01/12/99 from: phoenix house 45 cross street manchester lancashire M2 4JF 1 Buy now
10 Nov 1999 incorporation Incorporation Company 22 Buy now