Advanced company searchLink opens in new window

HP MELBOURNE FINANCE LIMITED

Company number 11393764

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)
29 Dec 2023 AA Accounts for a small company made up to 2 April 2023
12 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
31 Mar 2023 AA Accounts for a small company made up to 31 March 2022
04 Jul 2022 AA Accounts for a small company made up to 30 June 2021
01 Jun 2022 PSC02 Notification of Hpcc Group Limited as a person with significant control on 4 June 2020
01 Jun 2022 PSC07 Cessation of Sonia Friedman Productions Limited as a person with significant control on 4 June 2020
01 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
11 Mar 2022 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
30 Jun 2021 AA Accounts for a small company made up to 30 June 2020
22 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
02 Jun 2020 PSC05 Change of details for Sonia Friedman Productions Limited as a person with significant control on 27 September 2018
02 Jun 2020 CH01 Director's details changed for Mr Neil Lyndon Marc Blair on 2 June 2020
02 Jun 2020 CH01 Director's details changed for Sir Colin Nigel Callender on 2 June 2020
02 Jun 2020 CH01 Director's details changed for Ms Sonia Anne Primrose Freedman on 2 June 2020
02 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
03 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 71 Queen Victoria Street London EC4V 4BE on 24 October 2019
24 Oct 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2018 MA Memorandum and Articles of Association
02 Nov 2018 SH08 Change of share class name or designation
02 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-01
  • GBP .01