GALLIFORD TRY HPS LIMITED

06990256
BLAKE HOUSE 3 FRAYSWATER PLACE COWLEY UXBRIDGE UB8 2AD

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2024 accounts Annual Accounts 24 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 accounts Annual Accounts 23 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 officers Change of particulars for director (Mr Kevin Allan Corbett) 2 Buy now
25 Apr 2022 officers Change of particulars for director (Mr Neil David Cocker) 2 Buy now
15 Dec 2021 accounts Annual Accounts 24 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 accounts Annual Accounts 25 Buy now
05 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2021 officers Change of particulars for corporate secretary (Galliford Try Secretariat Services Limited) 1 Buy now
18 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 accounts Annual Accounts 25 Buy now
19 Sep 2019 officers Termination of appointment of director (Michael Laws) 1 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 officers Termination of appointment of director (Martin Cooper) 1 Buy now
04 Jul 2019 officers Appointment of director (Neil David Cocker) 2 Buy now
02 Apr 2019 accounts Annual Accounts 22 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 21 Buy now
04 Oct 2017 officers Termination of appointment of director (Tom De La Motte) 1 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2017 officers Termination of appointment of director (Mike Lelorrain) 1 Buy now
15 May 2017 officers Change of particulars for director (Martin Cooper) 2 Buy now
23 Mar 2017 accounts Annual Accounts 21 Buy now
24 Nov 2016 officers Appointment of director (Mr Graham William West) 2 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Aug 2016 officers Appointment of director (Mr Bill Hocking) 2 Buy now
09 Aug 2016 officers Termination of appointment of director (Kenneth Gillespie) 1 Buy now
22 Apr 2016 officers Change of particulars for director (Mr Ian Thomas Jubb) 2 Buy now
11 Apr 2016 accounts Annual Accounts 22 Buy now
24 Aug 2015 officers Appointment of corporate secretary (Galliford Try Secretariat Services Limited) 2 Buy now
20 Aug 2015 annual-return Annual Return 9 Buy now
27 Mar 2015 accounts Annual Accounts 15 Buy now
29 Oct 2014 annual-return Annual Return 3 Buy now
09 Oct 2014 officers Termination of appointment of director (Richard David Hodsden) 1 Buy now
08 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
23 Sep 2014 officers Termination of appointment of secretary (Gordon James Wilson) 1 Buy now
23 Sep 2014 officers Appointment of director (Mike Lelorrain) 2 Buy now
23 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2014 officers Appointment of director (Martin Cooper) 2 Buy now
23 Sep 2014 officers Appointment of director (Mr Ian Thomas Jubb) 2 Buy now
23 Sep 2014 officers Appointment of director (Mr Kevin Allan Corbett) 2 Buy now
23 Sep 2014 officers Appointment of director (Mr Kenneth Gillespie) 2 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2014 officers Appointment of director (Mr Michael Laws) 2 Buy now
15 Aug 2014 officers Termination of appointment of director (Donald William Borland) 2 Buy now
11 Aug 2014 auditors Auditors Resignation Company 2 Buy now
16 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 May 2014 accounts Annual Accounts 15 Buy now
23 Dec 2013 officers Termination of appointment of director (John Richards) 1 Buy now
02 Dec 2013 officers Appointment of director (Richard David Hodsden) 3 Buy now
18 Sep 2013 annual-return Annual Return 4 Buy now
15 Jul 2013 officers Change of particulars for director (Mr John Steel Richards) 2 Buy now
13 May 2013 accounts Annual Accounts 12 Buy now
13 Mar 2013 officers Appointment of secretary (Gordon James Wilson) 3 Buy now
11 Sep 2012 annual-return Annual Return 4 Buy now
05 Sep 2012 officers Change of particulars for director (Tom De La Motte) 2 Buy now
01 Jun 2012 officers Termination of appointment of director (Pamela Smyth) 1 Buy now
01 Jun 2012 officers Termination of appointment of secretary (Pamela Smyth) 1 Buy now
11 May 2012 accounts Annual Accounts 11 Buy now
15 Mar 2012 mortgage Particulars of a mortgage or charge 17 Buy now
21 Feb 2012 resolution Resolution 2 Buy now
08 Feb 2012 officers Appointment of director (Mrs Pamela June Smyth) 3 Buy now
07 Feb 2012 officers Appointment of director (Mr John Steel Richards) 3 Buy now
07 Feb 2012 officers Appointment of director (Donald William Borland) 3 Buy now
09 Sep 2011 annual-return Annual Return 3 Buy now
07 Jul 2011 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
18 May 2011 accounts Annual Accounts 5 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
07 Oct 2009 officers Appointment of secretary (Pamela June Smyth) 2 Buy now
23 Sep 2009 accounts Accounting reference date extended from 31/08/2010 to 31/12/2010 1 Buy now
23 Sep 2009 officers Appointment terminated director patrick martin 1 Buy now
23 Sep 2009 officers Appointment terminated director md directors LIMITED 1 Buy now
23 Sep 2009 officers Appointment terminated secretary md secretaries LIMITED 1 Buy now
23 Sep 2009 officers Director appointed tom de la motte 3 Buy now
14 Sep 2009 address Registered office changed on 14/09/2009 from oyez house 7 spa road london SE16 3QQ england 1 Buy now
13 Sep 2009 incorporation Memorandum Articles 24 Buy now
11 Sep 2009 change-of-name Certificate Change Of Name Company 3 Buy now
13 Aug 2009 incorporation Incorporation Company 19 Buy now