About

Registered Number: 06441551
Date of Incorporation: 30/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 12 Claro Court Business Centre, Harrogate, HG1 4BA,

 

Hrhp Ltd was founded on 30 November 2007 and has its registered office in Harrogate, it's status is listed as "Active". The current directors of the company are Bhaiji, Yakuta, Bhaiji, Aunali.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAIJI, Aunali 30 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BHAIJI, Yakuta 30 November 2007 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 25 April 2020
CS01 - N/A 24 April 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 02 January 2018
AD01 - Change of registered office address 31 October 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 27 February 2014
AD01 - Change of registered office address 31 January 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA01 - Change of accounting reference date 24 November 2009
AD01 - Change of registered office address 07 November 2009
AA - Annual Accounts 07 November 2009
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2008
NEWINC - New incorporation documents 30 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.