Advanced company searchLink opens in new window

DH&P HRP HOLDINGS LIMITED

Company number 12888160

Filter by category

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)
16 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
13 Jun 2023 CH01 Director's details changed for Mr Neil Simon Lake on 1 September 2022
29 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with updates
22 Apr 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
13 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2022 MA Memorandum and Articles of Association
13 Apr 2022 SH10 Particulars of variation of rights attached to shares
12 Apr 2022 SH08 Change of share class name or designation
11 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company be disapplied and the directors and the directors howsover interested in the proposed arrangement sub divided 30/03/2022
11 Apr 2022 SH02 Sub-division of shares on 30 March 2022
08 Apr 2022 PSC02 Notification of A P P Wholesale Limited as a person with significant control on 31 March 2022
08 Apr 2022 PSC07 Cessation of Jason Anthony Stockley as a person with significant control on 31 March 2022
08 Apr 2022 PSC07 Cessation of Neil Simon Lake as a person with significant control on 31 March 2022
08 Apr 2022 AP01 Appointment of Mr Michael John Brockman as a director on 31 March 2022
08 Apr 2022 AP01 Appointment of Mr Christopher Michael Day as a director on 31 March 2022
08 Apr 2022 AP01 Appointment of Mr Shanker Bhupendrabhai Patel as a director on 31 March 2022
08 Apr 2022 AD01 Registered office address changed from 5 Yeomans Court Ware Road Hertford SG13 7HJ United Kingdom to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 8 April 2022
16 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
23 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
20 Sep 2021 PSC01 Notification of Jason Anthony Stockley as a person with significant control on 8 January 2021
20 Sep 2021 PSC04 Change of details for Mr Neil Simon Lake as a person with significant control on 8 January 2021