Advanced company searchLink opens in new window

HP INVESTMENT HOLDINGS LIMITED

Company number 10958594

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-08
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
  • GBP 3,262
12 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-12
  • GBP 2