HCPT (1980) LTD

Oakfield Park Oakfield Park, Rugby, CV22 7HQ, Warwickshire
StatusACTIVE
Company No.01491113
CategoryPrivate Limited Company
Incorporated16 Apr 1980
Age44 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

HCPT (1980) LTD is an active private limited company with number 01491113. It was incorporated 44 years, 2 months, 3 days ago, on 16 April 1980. The company address is Oakfield Park Oakfield Park, Rugby, CV22 7HQ, Warwickshire.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-11

Officer name: Mr Michael George Wortley

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mr Timothy Righton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 19 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Michael James Henry Brooks

Termination date: 2020-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Anthony George Mcewen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Hcpt (Hosanna House and Children's Pilgrimage Trust)

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Capital

Type: SH19

Date: 2017-06-26

Capital : 4,870 GBP

Documents

View document PDF

Legacy

Date: 12 Jun 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Jun 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/05/17

Documents

View document PDF

Resolution

Date: 12 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-13

Officer name: Katie Margaret Hickman

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-16

Officer name: Mr Michael George Wortley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 16 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-16

Officer name: Nicholas Kehoe

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony George Mcewen

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holford

Documents

View document PDF

Miscellaneous

Date: 30 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Aud resignation

Documents

View document PDF

Statement of companys objects

Date: 23 Jul 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 23 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katie Margaret Hickman

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Anthony Michael James Henry Brooks

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Francis Holford

Change date: 2012-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-03

Officer name: Nicholas Kehoe

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mills

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joan Prendergast

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Robert Anthony Mills

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Nicholas Kehoe

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wright

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Francis Holford

Change date: 2010-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas kehoe

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed michael francis holford

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 12/06/02 from: 100A high street, banstead, surrey, SM7 2RB

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed handicapped children's pilgrimag e trust (1980) LIMITED\certificate issued on 23/01/96

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Jun 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF


Some Companies

ALESON LIMITED

7 KINGS LEA,OSSETT,WF5 8RY

Number:11027192
Status:ACTIVE
Category:Private Limited Company

BUSK BENCHMARK LIMITED

23 WESTFIELD PARK,BRISTOL,BS6 6LT

Number:10679935
Status:ACTIVE
Category:Private Limited Company

COMO PROPERTIES LIMITED

1 MARYLEBONE MEWS,,W1G 8PU

Number:03665541
Status:ACTIVE
Category:Private Limited Company

COOKE SQUARED LIMITED

30 CATTLE MARKET STREET,NORWICH,NR1 3DY

Number:10004878
Status:ACTIVE
Category:Private Limited Company

DAVID COLLINS STUDIO LIMITED

HARWOOD HOUSE,LONDON,SW6 4QP

Number:05677585
Status:ACTIVE
Category:Private Limited Company

LINNEY SOLUTIONS LIMITED

26 BERRYCROFT LANE,STOCKPORT,SK6 3AU

Number:09590751
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source