HP WEST END LIMITED

71 Queen Victoria Street, London, EC4V 4BE, United Kingdom
StatusACTIVE
Company No.09598923
CategoryPrivate Limited Company
Incorporated19 May 2015
Age8 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

HP WEST END LIMITED is an active private limited company with number 09598923. It was incorporated 8 years, 11 months, 17 days ago, on 19 May 2015. The company address is 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 29 Dec 2023

Action Date: 02 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2023

Action Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-30

Officer name: Mr Neil Lyndon Marc Blair

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 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: 21 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2019

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-29

Psc name: Hpcc Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

New address: 71 Queen Victoria Street London EC4V 4BE

Old address: 5th Floor 89 New Bond Street London W1S 1DA

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hpcc Group Limited

Notification date: 2018-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harry Potter Theatrical Productions Limited

Cessation date: 2018-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 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: 24 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Harry Potter Theatrical Productions Limited

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-06

Officer name: Mr Neil Lyndon Marc Blair

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 20 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: 04 Jul 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

New address: 5th Floor 89 New Bond Street London W1S 1DA

Change date: 2015-11-12

Old address: , Middlesex House 4th Floor, 34-42 Cleveland Street, London, W1T 4JE

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&C PROPERTIES UK LIMITED

15 GROSVENOR STREET,LONDON,W1K 4QZ

Number:04288170
Status:ACTIVE
Category:Private Limited Company

CRYSTAL EUROPE LIMITED

PRIESTLEY HOUSE,ROMFORD,RM6 4SN

Number:07490862
Status:ACTIVE
Category:Private Limited Company

DOMESTIC SPRINKLERS HUMBERSIDE LIMITED

6 KENT CLOSE,WEYMOUTH,DT4 9TF

Number:08624879
Status:ACTIVE
Category:Private Limited Company

EEU LONDON DEVELOPMENTS LTD

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:09844332
Status:ACTIVE
Category:Private Limited Company
Number:09029396
Status:ACTIVE
Category:Private Limited Company

SILI LTD

4 CAPRICORN CENTRE,,BASILDON,SS14 3JJ

Number:08282224
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