H&P PROCESSING LTD
Status | ACTIVE |
Company No. | 08558262 |
Category | Private Limited Company |
Incorporated | 06 Jun 2013 |
Age | 10 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
H&P PROCESSING LTD is an active private limited company with number 08558262. It was incorporated 10 years, 11 months, 28 days ago, on 06 June 2013. The company address is 20 Grosvenor Place, London, SW1X 7HN, England.
Company Fillings
Notification of a person with significant control statement
Date: 27 Feb 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 27 Feb 2024
Action Date: 11 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-11
Psc name: Hugh Trelawny Morshead
Documents
Accounts with accounts type small
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 06 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-01
Psc name: Hugh Trelawny Morshead
Documents
Withdrawal of a person with significant control statement
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-09-06
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Appoint person director company with name date
Date: 18 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Irina Simonyan
Appointment date: 2023-07-07
Documents
Termination director company with name termination date
Date: 18 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karina Ermolova
Termination date: 2023-07-07
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Change person director company with change date
Date: 28 Apr 2023
Action Date: 15 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karina Ermolova
Change date: 2023-04-15
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type small
Date: 06 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Address
Type: AD01
Old address: 1-2 Paris Garden London SE1 8nd England
Change date: 2021-07-14
New address: 20 Grosvenor Place London SW1X 7HN
Documents
Accounts with accounts type small
Date: 15 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 04 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type small
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type small
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
Old address: 1-2 Paris Gardens Paris Garden London SE1 8nd England
New address: 1-2 Paris Garden London SE1 8nd
Change date: 2018-06-12
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-18
Officer name: Karina Ermolova
Documents
Termination director company with name termination date
Date: 26 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Artem Alexeev
Termination date: 2018-01-01
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-11
Officer name: Mr Artem Alexeev
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
Old address: 1st Floor 19-20 Grosvenor Place London SW1X 7HN
Change date: 2017-10-11
New address: 1-2 Paris Gardens Paris Garden London SE1 8nd
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type full
Date: 21 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-20
Officer name: Mr Artem Alexeev
Documents
Accounts with accounts type full
Date: 17 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change corporate director company with change date
Date: 20 Oct 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2015-09-17
Officer name: Henley & Partners (Switzerland) Ag
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint corporate director company with name date
Date: 29 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2015-09-17
Officer name: Henley & Partners (Switzerland) Ag
Documents
Termination director company with name termination date
Date: 29 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-17
Officer name: Peter Krummenacher
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Certificate change of name company
Date: 04 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed henley estates london LTD\certificate issued on 04/03/15
Documents
Appoint person director company with name date
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-31
Officer name: Dr Peter Krummenacher
Documents
Termination director company with name termination date
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Taylor
Termination date: 2014-12-31
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadia Lucas
Documents
Termination secretary company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nadia Lucas
Documents
Appoint person director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nadia Susan Lucas
Documents
Some Companies
121 CLAPHAM COMMON NORTHSIDE LONDON LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 02742824 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 8 CENTRAL SQUARE,LEEDS,LS1 4DL
Number: | 02784079 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
1 FAVERSHAM ROAD,MORDEN,SM4 6RE
Number: | 10861943 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 REEDSWOOD ROAD,EAST SUSSEX,TN3 6DH
Number: | 01674751 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAIRNEYBRIDGE FARM COTTAGE,,KY13 9JZ
Number: | SL003308 |
Status: | ACTIVE |
Category: | Limited Partnership |
3A LOVERS WALK,WELLS,BA5 2QL
Number: | 09681608 |
Status: | ACTIVE |
Category: | Private Limited Company |