HPRO CONSTRUCTIONS LIMITED

Suite 140 Martinique House Suite 140 Martinique House, Bordon, GU35 0HJ, Hampshire, England
StatusACTIVE
Company No.11208599
CategoryPrivate Limited Company
Incorporated15 Feb 2018
Age6 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

HPRO CONSTRUCTIONS LIMITED is an active private limited company with number 11208599. It was incorporated 6 years, 3 months, 26 days ago, on 15 February 2018. The company address is Suite 140 Martinique House Suite 140 Martinique House, Bordon, GU35 0HJ, Hampshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-18

New address: Suite 140 Martinique House Hampshire Road Bordon Hampshire GU35 0HJ

Old address: 7 Grove Road Surbiton KT6 4BD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-28

Officer name: Mr Laszlo Murguly

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-28

Psc name: Mr Laszlo Murguly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Address

Type: AD01

Old address: 7 Thirlestane House 195 Uxbridge Road Hampton Hill Hampton TW12 1AX England

New address: 7 Grove Road Surbiton KT6 4BD

Change date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-17

Officer name: Edit Horvath

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Incorporation company

Date: 15 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S MAAN LIMITED

RAMSAY HOUSE,LONDON,N21 1RA

Number:11447534
Status:ACTIVE
Category:Private Limited Company

ALIQH REAL ESTATE LTD

27 POLLARDS HILL SOUTH,LONDON,SW16 4LW

Number:11827636
Status:ACTIVE
Category:Private Limited Company

BOOK RETAIL BIDCO LIMITED

203-206 PICCADILLY,LONDON,W1J 9HD

Number:11284041
Status:ACTIVE
Category:Private Limited Company

LADBROKES CPCB LIMITED

3RD FLOOR,LONDON,EC4M 9AF

Number:02168515
Status:ACTIVE
Category:Private Limited Company

POOL SPAS LTD

UNIT 7, FLANNAGANS THE WATERMARK,GATESHEAD,NE11 9SY

Number:11204844
Status:ACTIVE
Category:Private Limited Company

SAGWALS LTD

2 SIGMA BUSINESS CENTRE,HARROW,HA1 1LJ

Number:07896830
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