Hhp Ltd was founded on 15 January 1998 with its registered office in Sherborne in Dorset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This business has 4 directors listed as Ham, Tracey, Ham, Andrew George, Radford, Lucinda Dawn, Ham, Judith Rosemarie at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAM, Andrew George | 15 January 1998 | - | 1 |
HAM, Judith Rosemarie | 15 January 1998 | 15 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAM, Tracey | 16 August 2012 | - | 1 |
RADFORD, Lucinda Dawn | 15 May 2006 | 01 December 2011 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 14 May 2020 | |
PSC04 - N/A | 14 May 2020 | |
PSC04 - N/A | 14 May 2020 | |
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 13 October 2019 | |
CS01 - N/A | 27 January 2019 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 14 August 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 28 August 2014 | |
1.4 - Notice of completion of voluntary arrangement | 21 August 2014 | |
MR04 - N/A | 14 May 2014 | |
MR04 - N/A | 14 May 2014 | |
MR04 - N/A | 14 May 2014 | |
MR04 - N/A | 14 May 2014 | |
MR01 - N/A | 12 April 2014 | |
MR01 - N/A | 04 March 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 29 October 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 04 October 2013 | |
AR01 - Annual Return | 16 February 2013 | |
CH01 - Change of particulars for director | 15 February 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 05 October 2012 | |
AP03 - Appointment of secretary | 20 August 2012 | |
AR01 - Annual Return | 15 August 2012 | |
CH01 - Change of particulars for director | 15 August 2012 | |
AR01 - Annual Return | 15 August 2012 | |
AR01 - Annual Return | 14 August 2012 | |
CH01 - Change of particulars for director | 14 August 2012 | |
AA - Annual Accounts | 25 July 2012 | |
TM02 - Termination of appointment of secretary | 09 December 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 06 October 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AD01 - Change of registered office address | 15 March 2011 | |
AA - Annual Accounts | 07 October 2010 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 05 October 2010 | |
AA - Annual Accounts | 06 December 2009 | |
1.1 - Report of meeting approving voluntary arrangement | 06 August 2009 | |
363a - Annual Return | 22 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2009 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 01 December 2008 | |
AA - Annual Accounts | 30 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
363a - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 26 May 2006 | |
288b - Notice of resignation of directors or secretaries | 26 May 2006 | |
395 - Particulars of a mortgage or charge | 23 May 2006 | |
363a - Annual Return | 06 February 2006 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 12 August 2004 | |
395 - Particulars of a mortgage or charge | 22 May 2004 | |
363s - Annual Return | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 15 October 2003 | |
AA - Annual Accounts | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 01 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2003 | |
363s - Annual Return | 16 January 2003 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 11 January 2002 | |
AA - Annual Accounts | 20 November 2001 | |
363s - Annual Return | 09 March 2001 | |
AA - Annual Accounts | 09 November 2000 | |
363s - Annual Return | 10 March 2000 | |
AA - Annual Accounts | 17 November 1999 | |
363s - Annual Return | 19 January 1999 | |
395 - Particulars of a mortgage or charge | 07 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
288b - Notice of resignation of directors or secretaries | 19 January 1998 | |
288b - Notice of resignation of directors or secretaries | 19 January 1998 | |
287 - Change in situation or address of Registered Office | 19 January 1998 | |
NEWINC - New incorporation documents | 15 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 March 2014 | Outstanding |
N/A |
A registered charge | 22 February 2014 | Outstanding |
N/A |
Legal charge | 19 May 2006 | Fully Satisfied |
N/A |
Legal charge | 17 May 2004 | Fully Satisfied |
N/A |
Debenture | 03 October 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal mortgage | 17 August 1998 | Fully Satisfied |
N/A |