HP (CREDIT HIRE) CONSULTANTS LTD. - History of Changes


DateDescription
2022-07-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-06-21 update statutory_documents FIRST GAZETTE
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-11 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-29 update statutory_documents FIRST GAZETTE
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-01-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2020-01-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-12-12 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-29 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-10-01 update statutory_documents FIRST GAZETTE
2019-07-07 delete address 101 VIEWPOINT BASING VIEW BASINGSTOKE HAMPSHIRE ENGLAND RG21 4RG
2019-07-07 insert address PINEWOOD CROCKFORD LANE BASINGSTOKE HAMPSHIRE ENGLAND RG24 8AL
2019-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2019-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2019-07-07 update registered_address
2019-06-26 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2019-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 101 VIEWPOINT BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4RG ENGLAND
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2018-10-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2018-08-10 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2018-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN PERRY
2018-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN COLIN PERRY
2018-01-07 update company_status Active - Proposal to Strike off => Active
2017-12-05 update statutory_documents DISS40 (DISS40(SOAD))
2017-11-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-10-07 update company_status Active => Active - Proposal to Strike off
2017-10-03 update statutory_documents FIRST GAZETTE
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2017-04-26 update company_status Active - Proposal to Strike off => Active
2017-03-11 update statutory_documents DISS40 (DISS40(SOAD))
2017-02-08 update company_status Active => Active - Proposal to Strike off
2017-01-10 update statutory_documents FIRST GAZETTE
2016-12-20 delete address MEADOW VIEW BRAMLEY ROAD SHERFIELD ON LODDON HOOK RG27 0DG
2016-12-20 insert address 101 VIEWPOINT BASING VIEW BASINGSTOKE HAMPSHIRE ENGLAND RG21 4RG
2016-12-20 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-12-20 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-12-20 update registered_address
2016-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2016 FROM, MEADOW VIEW BRAMLEY ROAD, SHERFIELD ON LODDON, HOOK, RG27 0DG
2016-10-10 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-20 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2016-01-20 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2016-01-20 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2016-01-20 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2016-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2016 FROM, 81A STATION ROAD, LONDON, E4 7BU, UNITED KINGDOM
2016-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2016 FROM, WELLINGTON OFFICE STRATFIELD SAYE, READING, BERKSHIRE, RG7 2BT
2016-01-20 update statutory_documents 23/10/11 FULL LIST
2016-01-20 update statutory_documents 23/10/12 FULL LIST
2016-01-20 update statutory_documents 23/10/13 FULL LIST
2016-01-20 update statutory_documents 23/10/14 FULL LIST
2016-01-20 update statutory_documents 23/10/15 FULL LIST
2016-01-20 update statutory_documents COMPANY RESTORED ON 20/01/2016
2012-06-12 update statutory_documents STRUCK OFF AND DISSOLVED
2012-02-28 update statutory_documents FIRST GAZETTE
2011-06-14 update statutory_documents DIRECTOR APPOINTED MR STEPHEN COLIN PERRY
2011-06-02 update statutory_documents COMPANY NAME CHANGED TYRE PUNCTURE REPAIR LIMITED CERTIFICATE ISSUED ON 02/06/11
2011-06-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-11 update statutory_documents 23/10/10 FULL LIST
2009-10-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION