Having been setup in 2007, Hpz.3 Ltd are based in Aylesbury, Bucks, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Gore, Jason Jules, Healey, Terence Everton, Zamorski, Andrew Richard in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GORE, Jason Jules | 12 October 2007 | 30 September 2010 | 1 |
HEALEY, Terence Everton | 12 October 2007 | 11 September 2009 | 1 |
ZAMORSKI, Andrew Richard | 12 October 2007 | 30 September 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 09 September 2020 | |
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 29 September 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 14 January 2017 | |
AA - Annual Accounts | 12 August 2016 | |
AR01 - Annual Return | 15 January 2016 | |
CH01 - Change of particulars for director | 15 January 2016 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 28 September 2013 | |
AR01 - Annual Return | 18 October 2012 | |
SH01 - Return of Allotment of shares | 18 October 2012 | |
AA - Annual Accounts | 30 September 2012 | |
TM02 - Termination of appointment of secretary | 10 June 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 29 November 2010 | |
TM01 - Termination of appointment of director | 28 November 2010 | |
TM01 - Termination of appointment of director | 28 November 2010 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH03 - Change of particulars for secretary | 11 January 2010 | |
AA - Annual Accounts | 13 September 2009 | |
288b - Notice of resignation of directors or secretaries | 12 September 2009 | |
363a - Annual Return | 21 November 2008 | |
225 - Change of Accounting Reference Date | 03 July 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 December 2007 | |
NEWINC - New incorporation documents | 12 October 2007 |