Hpm Developments (London) LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 6, 2013)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HYDE PARK (LONDON) MANAGEMENT LIMITED
Company type Private Limited Company , Liquidation Company Number 07291963 Record last updated Tuesday, December 8, 2020 2:57:20 PM UTC Official Address 130 Shaftesbury Avenue 2 Floor St James's There are 981 companies registered at this street
Locality St James'slondon Region WestminsterLondon, England Postal Code W1D5EU Sector Other business support service activities n.e.c.
Visits HPM DEVELOPMENTS (LONDON) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-7 2014-10 2022-1 2024-7 2024-8 2024-11 2024-12 0 1 2 3 4 5 6 7 8 9 Document Type Publication date Download link Notices Dec 11, 2018 Petitions to wind up Registry Sep 21, 2018 Resignation of one Director (a man) Registry Sep 21, 2018 Resignation of one Company Director and one Director (a man) Registry Apr 6, 2016 Two appointments: 2 men Notices Mar 5, 2015 Dismissal of winding up petition Notices Oct 10, 2014 Petitions to wind up Registry Jul 19, 2014 Notice of striking-off action discontinued Registry Jul 18, 2014 Annual return Registry Jul 1, 2014 First notification of strike-off action in london gazette Registry Aug 16, 2013 Annual return Registry Aug 16, 2013 Change of registered office address Financials Feb 6, 2013 Annual accounts Registry Oct 26, 2012 Appointment of a man as Director Registry Oct 24, 2012 Notice of striking-off action discontinued Registry Oct 23, 2012 First notification of strike-off action in london gazette Registry Oct 19, 2012 Annual return Registry Oct 9, 2012 Appointment of a man as Company Director and Director Registry May 2, 2012 Particulars of a mortgage or charge Registry Mar 16, 2012 Particulars of a mortgage or charge 7291... Financials Dec 20, 2011 Annual accounts Registry Nov 30, 2011 Change of name certificate Registry Nov 30, 2011 Notice of change of name nm01 - resolution Registry Nov 30, 2011 Company name change Registry Sep 27, 2011 Annual return Registry Dec 1, 2010 Change of registered office address Registry Nov 23, 2010 Appointment of a man as Director Registry Nov 22, 2010 Resignation of one Director Registry Jun 26, 2010 Appointment of a man as Director and Company Director Registry Jun 22, 2010 Appointment of a man as Director and Chartered Secretary Registry Jun 22, 2010 Resignation of one Chartered Secretary and one Director (a man)