HARTLEPOOL PARK ROAD PROPERTIES LIMITED

09044654
2 FUSION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2GH

Documents

Documents
Date Category Description Pages
05 Jul 2024 accounts Annual Accounts 7 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 accounts Annual Accounts 5 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 7 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2021 accounts Annual Accounts 6 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 5 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 5 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 5 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 8 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 accounts Annual Accounts 5 Buy now
13 Dec 2016 officers Termination of appointment of director (Mark Ronald Sydney Beadle) 1 Buy now
18 May 2016 annual-return Annual Return 4 Buy now
18 May 2016 officers Change of particulars for director (Mr Graeme Stuart Lee) 2 Buy now
14 Apr 2016 resolution Resolution 24 Buy now
14 Apr 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Apr 2016 capital Notice of name or other designation of class of shares 2 Buy now
01 Apr 2016 officers Termination of appointment of director (Paul Rodney Phillips) 1 Buy now
01 Apr 2016 officers Termination of appointment of director (Richard David Taylor) 1 Buy now
08 Jan 2016 accounts Annual Accounts 5 Buy now
21 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jun 2015 annual-return Annual Return 6 Buy now
06 Feb 2015 officers Termination of appointment of director (Rachael Rebecca Nevins) 2 Buy now
02 Dec 2014 officers Appointment of director (Mr Mark Ronald Sydney Beadle) 2 Buy now
19 Nov 2014 resolution Resolution 40 Buy now
14 Oct 2014 capital Return of Allotment of shares 6 Buy now
14 Oct 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
14 Oct 2014 officers Appointment of director (Paul Phillips) 3 Buy now
10 Oct 2014 mortgage Registration of a charge 9 Buy now
02 Oct 2014 officers Appointment of director (Mr Richard Taylor) 2 Buy now
26 Sep 2014 mortgage Registration of a charge 5 Buy now
16 May 2014 incorporation Incorporation Company 32 Buy now