HPB MANAGEMENT LIMITED - SUFFOLK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-13 View Report
Accounts. Accounts type small. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2022-12-05 View Report
Accounts. Accounts type small. 2022-06-21 View Report
Officers. Officer name: Mrs Fiona Caroline Borley. Appointment date: 2022-03-08. 2022-03-16 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Mortgage. Charge number: 4. 2021-11-24 View Report
Officers. Officer name: Mr Robin Nicholson. Change date: 2020-03-30. 2021-11-03 View Report
Accounts. Accounts type small. 2021-07-24 View Report
Accounts. Accounts type small. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-12-04 View Report
Confirmation statement. Statement with updates. 2019-12-05 View Report
Officers. Officer name: Mr Barnaby Edward Geoffrey Baber. Appointment date: 2019-10-14. 2019-10-22 View Report
Officers. Officer name: Mr Ian Richardson. Appointment date: 2019-10-08. 2019-10-11 View Report
Officers. Termination date: 2019-08-01. Officer name: Paul Francis Albert Clark. 2019-08-01 View Report
Officers. Termination date: 2019-08-01. Officer name: Nicholas Patrick Beamish. 2019-08-01 View Report
Accounts. Accounts type small. 2019-06-14 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Officers. Change date: 2018-11-27. Officer name: Mr James Christopher Boyce. 2018-12-03 View Report
Persons with significant control. Change date: 2018-11-27. Psc name: Mr James Christopher Boyce. 2018-12-03 View Report
Accounts. Accounts type small. 2018-06-11 View Report
Confirmation statement. Statement with no updates. 2017-12-01 View Report
Persons with significant control. Withdrawal date: 2017-06-29. 2017-06-29 View Report
Persons with significant control. Notification date: 2016-12-05. Psc name: Geoffrey Donald Baber. 2017-06-29 View Report
Persons with significant control. Psc name: James Christopher Boyce. Notification date: 2016-12-05. 2017-06-29 View Report
Persons with significant control. Psc name: Robert Gerald Boyce. Notification date: 2016-12-05. 2017-06-29 View Report
Accounts. Accounts type small. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Accounts. Accounts type full. 2016-06-22 View Report
Officers. Change date: 2016-05-04. Officer name: Mr Geoffrey Donald Baber. 2016-05-17 View Report
Officers. Change date: 2016-05-04. Officer name: Mr Geoffrey Donald Baber. 2016-05-17 View Report
Officers. Change date: 2016-04-01. Officer name: Mr James Christopher Boyce. 2016-04-08 View Report
Officers. Officer name: Mr Robert Gerald Boyce. Change date: 2016-03-16. 2016-03-18 View Report
Officers. Appointment date: 2016-01-04. Officer name: Mr Robin Nicholson. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Accounts. Accounts type full. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Officers. Officer name: Rupert Seager. 2014-05-14 View Report
Accounts. Accounts type full. 2014-05-07 View Report
Annual return. With made up date full list shareholders. 2013-12-02 View Report
Accounts. Accounts type full. 2013-04-19 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Accounts. Accounts type full. 2012-04-19 View Report
Annual return. With made up date full list shareholders. 2011-12-01 View Report
Accounts. Accounts type full. 2011-04-06 View Report
Annual return. With made up date full list shareholders. 2010-12-10 View Report
Address. Old address: Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom. 2010-12-10 View Report
Officers. Officer name: Jasvinder Saggu. 2010-08-19 View Report
Accounts. Accounts type full. 2010-04-06 View Report
Officers. Officer name: Roger Ogden. 2010-02-08 View Report