- Company Overview for HP INVESTMENT HOLDINGS LIMITED (10958594)
- Filing history for HP INVESTMENT HOLDINGS LIMITED (10958594)
- People for HP INVESTMENT HOLDINGS LIMITED (10958594)
- More for HP INVESTMENT HOLDINGS LIMITED (10958594)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
15 Sep 2023 | CERTNM |
Company name changed berwick house airspace LIMITED\certificate issued on 15/09/23
|
|
28 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
27 Jan 2022 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 26 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Mr Anthony John Farrant as a director on 26 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Mr Guy Timothy Napier as a director on 26 January 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield WF2 7AN England to Dean Lodge House Upper Dean Huntingdon Cambridgeshire PE28 0NE on 27 January 2022 | |
22 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
06 Jan 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
29 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
09 Nov 2018 | PSC02 | Notification of Hawthorne Properties Limited as a person with significant control on 28 March 2018 | |
26 Jun 2018 | PSC07 | Cessation of Heref Berwick House Limited as a person with significant control on 28 March 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from 10-12 Barnes High Street London SW13 9LW England to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 8 June 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Geoffrey Huw Davies as a director on 28 March 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Stuart Poppleton as a director on 28 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 44 Davies Street London England W1K 5JA England to 10-12 Barnes High Street London SW13 9LW on 8 March 2018 | |
05 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 17 November 2017
|
|
12 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-12
|