Hpm Developments (London) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 6, 2013)
- shareholder details and share percentages
- 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 950 companies registered at this street |
Postal Code | W1D5EU |
Sector | Other business support service activities n.e.c. |
Visits
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) | |