Date | Description |
2024-06-02 |
delete source_ip 62.169.154.16 |
2024-06-02 |
insert source_ip 20.90.134.33 |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-08-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MTF HOLDING LIMITED / 30/08/2023 |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/22 |
2022-11-13 |
delete address Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
United Kingdom |
2022-11-13 |
delete address Hareness Road Altens Industrial Estate Aberdeen AB12 3LE |
2022-11-13 |
insert address 1 Burnside Drive Dyce Aberdeen AB21 0HW |
2022-11-13 |
insert address Burnside Drive
Dyce
Aberdeen
AB21 0HW
United Kingdom |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-08-07 |
update account_category FULL => SMALL |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/21 |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-09-07 |
update account_category SMALL => FULL |
2021-09-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-09-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH |
2020-01-16 |
update statutory_documents SECRETARY APPOINTED MR LESLIE CLIFTON BARNES |
2020-01-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES PREEDY |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
2019-03-02 |
insert address HPF Ellesmere Port
Unit 5 Hoyer Industrial Estate
South Road off Bridges Road
Ellesmere Port
South Wirrall
CH65 4LB
United Kingdom |
2018-12-24 |
insert office_emails al..@hpf-energy.com |
2018-12-24 |
insert address 3 Buccleuch Avenue
Hillington Park
Glasgow Scotland
G52 4NR
United Kingdom |
2018-12-24 |
insert address Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
United Kingdom |
2018-12-24 |
insert email al..@hpf-energy.com |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-10-07 |
update account_category AUDITED ABRIDGED => SMALL |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
2018-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HOUSTON |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-08-07 |
update account_category SMALL => AUDITED ABRIDGED |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-21 |
update statutory_documents 31/10/16 AUDITED ABRIDGED |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-04 |
update statutory_documents 31/10/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-05 |
update statutory_documents 31/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
2014-07-19 |
delete address 3 Kinwarton Farm Road Arden Forest Industrial Estate Alcester Warwickshire BH49 6EH United Kingdom |
2014-07-19 |
insert address 3 Kinwarton Farm Road Arden Forest Industrial Estate Alcester Warwickshire B49 6EH United Kingdom |
2014-07-19 |
update primary_contact 3 Kinwarton Farm Road Arden Forest Industrial Estate Alcester Warwickshire BH49 6EH United Kingdom => 3 Kinwarton Farm Road Arden Forest Industrial Estate Alcester Warwickshire B49 6EH United Kingdom |
2014-03-24 |
update website_status EmptyPage => OK |
2013-11-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-11-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-10-31 |
update statutory_documents 31/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
2013-06-24 |
update num_mort_outstanding 1 => 0 |
2013-06-24 |
update num_mort_satisfied 0 => 1 |
2013-06-24 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-01-18 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2013-01-16 |
update statutory_documents 31/10/12 FULL LIST |
2012-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
2011-11-02 |
update statutory_documents 31/10/11 FULL LIST |
2011-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
2010-11-17 |
update statutory_documents 31/10/10 FULL LIST |
2010-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2010 FROM
7-10 LOVAT PLACE
HILLINGTON INDUSTRIAL ESTATE
GLASGOW
G52 4DS |
2010-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARSH / 07/07/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARSH / 07/07/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRADLEY / 07/07/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD HOUSTON / 07/07/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD HOUSTON / 07/07/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CLIFTON BARNES / 07/07/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CLIFTON BARNES / 07/07/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PREEDY / 07/07/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PREEDY / 07/07/2010 |
2010-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT PREEDY / 07/07/2010 |
2010-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT PREEDY / 07/07/2010 |
2010-01-20 |
update statutory_documents DIRECTOR APPOINTED GRAHAM BRADLEY |
2010-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK CONNELLY |
2009-11-11 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARSH / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD HOUSTON / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CLIFTON BARNES / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PREEDY / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CONNELLY / 11/11/2009 |
2009-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2006-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-15 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2005-11-09 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2004-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-05 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-11-05 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2001-11-15 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-11-13 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-11-11 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/99 FROM:
2-4 QUEEN ELIZABETH AVENUE
HILLINGTON INDUSTRIAL ESTATE
GLASGOW
G52 4NQ |
1999-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-10-30 |
update statutory_documents RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS |
1998-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1998-01-09 |
update statutory_documents RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS |
1997-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-19 |
update statutory_documents RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS |
1996-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1996-02-02 |
update statutory_documents RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS |
1995-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-11-11 |
update statutory_documents RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS |
1994-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1993-11-15 |
update statutory_documents RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS |
1993-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/93 FROM:
15/17 MONTROSE AVENUE
HILLINGTON INDUSTRIAL ESTATE
GLASGOW
G52 4LA |
1993-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1992-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/92 |
1992-10-28 |
update statutory_documents RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS |
1992-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
1992-08-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-08-13 |
update statutory_documents RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS |
1992-05-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
1991-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-03 |
update statutory_documents RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS |
1991-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
1990-06-29 |
update statutory_documents RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS |
1990-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
1989-08-10 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
1987-09-17 |
update statutory_documents RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS |
1987-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1983-09-29 |
update statutory_documents CERTIFICATE OF INCORPORATION |