Download leads from Nexok and grow your business. Find out more

HL Partnership Limited

Documents

Total Documents171
Total Pages685

Filing History

20 January 2021Confirmation statement made on 9 January 2021 with no updates
24 November 2020Full accounts made up to 31 December 2019
10 February 2020Confirmation statement made on 9 January 2020 with no updates
20 December 2019Appointment of Mr Peter Richard Cobley as a director on 18 December 2019
18 December 2019Registered office address changed from Unit 1, 2nd Floor Southern Gate Office Village Chichester West Sussex PO19 8SG England to 2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester West Sussex PO19 8GR on 18 December 2019
26 November 2019Registered office address changed from Unit 1, 2nd Floor Southern Gate Office Village Chichester PO19 8SQ England to Unit 1, 2nd Floor Southern Gate Office Village Chichester West Sussex PO19 8SG on 26 November 2019
6 November 2019Appointment of Mr Michael Hughes as a director on 24 October 2019
21 October 2019Registered office address changed from Pharos House High Street Worthing West Sussex BN11 1DN to Unit 1, 2nd Floor Southern Gate Office Village Chichester PO19 8SQ on 21 October 2019
27 September 2019Full accounts made up to 31 December 2018
23 January 2019Confirmation statement made on 9 January 2019 with no updates
30 October 2018Appointment of Mr Shaun David Almond as a director on 30 October 2018
4 September 2018Appointment of Mr Robert Jonathan Haselip as a director on 29 August 2018
3 August 2018Full accounts made up to 31 December 2017
12 July 2018Termination of appointment of Martin Ivan Sims as a director on 6 July 2018
31 January 2018Confirmation statement made on 9 January 2018 with no updates
6 October 2017Accounts for a small company made up to 31 December 2016
6 October 2017Accounts for a small company made up to 31 December 2016
2 February 2017Confirmation statement made on 9 January 2017 with updates
2 February 2017Confirmation statement made on 9 January 2017 with updates
31 October 2016Termination of appointment of Stuart Lee Almond as a director on 27 October 2016
31 October 2016Appointment of Mr Gavin Sean Earnshaw as a director on 27 October 2016
31 October 2016Appointment of Mr Neil David Hoare as a director on 27 October 2016
31 October 2016Appointment of Mr Neil David Hoare as a director on 27 October 2016
31 October 2016Termination of appointment of Stuart Lee Almond as a director on 27 October 2016
31 October 2016Appointment of Mr Gavin Sean Earnshaw as a director on 27 October 2016
10 October 2016Accounts for a small company made up to 31 December 2015
10 October 2016Accounts for a small company made up to 31 December 2015
15 July 2016Appointment of Mr Martin Ivan Sims as a director on 4 July 2016
15 July 2016Appointment of Mr Martin Ivan Sims as a director on 4 July 2016
11 February 2016Termination of appointment of Stephen Paul Maskens as a director on 31 July 2015
11 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 56,500
11 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 56,500
11 February 2016Termination of appointment of Stephen Paul Maskens as a director on 31 July 2015
28 August 2015Accounts for a small company made up to 31 December 2014
28 August 2015Accounts for a small company made up to 31 December 2014
6 August 2015Satisfaction of charge 1 in full
6 August 2015Satisfaction of charge 1 in full
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 56,500
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 56,500
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 56,500
7 November 2014Auditor's resignation
7 November 2014Auditor's resignation
12 September 2014Accounts for a small company made up to 31 December 2013
12 September 2014Accounts for a small company made up to 31 December 2013
10 March 2014Director's details changed for Mr Christopher Mark Tanner on 9 January 2014
10 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 56,500
10 March 2014Director's details changed for Mr Christopher Mark Tanner on 9 January 2014
10 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 56,500
10 March 2014Director's details changed for Mr Christopher Mark Tanner on 9 January 2014
10 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 56,500
7 October 2013Accounts for a small company made up to 31 December 2012
7 October 2013Accounts for a small company made up to 31 December 2012
17 July 2013Appointment of Mr Stuart Lee Almond as a director on 17 July 2013
17 July 2013Appointment of Mr Stuart Lee Almond as a director on 17 July 2013
13 May 2013Registered office address changed from 26-34 Old Street London EC1V 3QQ on 13 May 2013
13 May 2013Registered office address changed from 26-34 Old Street London EC1V 3QQ on 13 May 2013
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
24 August 2012Total exemption small company accounts made up to 31 December 2011
24 August 2012Total exemption small company accounts made up to 31 December 2011
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
7 November 2011Particulars of a mortgage or charge / charge no: 2
7 November 2011Particulars of a mortgage or charge / charge no: 2
26 September 2011Total exemption small company accounts made up to 31 December 2010
26 September 2011Total exemption small company accounts made up to 31 December 2010
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
20 December 2010Particulars of a mortgage or charge / charge no: 1
20 December 2010Particulars of a mortgage or charge / charge no: 1
30 June 2010Total exemption small company accounts made up to 31 December 2009
30 June 2010Total exemption small company accounts made up to 31 December 2009
26 March 2010Director's details changed for Stephen Paul Maskens on 19 March 2010
26 March 2010Director's details changed for Stephen Paul Maskens on 19 March 2010
19 March 2010Director's details changed for Mr Christopher Mark Tanner on 19 March 2010
19 March 2010Secretary's details changed for Christopher Mark Tanner on 19 March 2010
19 March 2010Secretary's details changed for Christopher Mark Tanner on 19 March 2010
19 March 2010Director's details changed for Mr Christopher Mark Tanner on 19 March 2010
17 February 2010Director's details changed for Mr Christopher Mark Tanner on 6 November 2009
17 February 2010Appointment of Christopher Mark Tanner as a secretary
17 February 2010Appointment of Christopher Mark Tanner as a secretary
17 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
17 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
17 February 2010Director's details changed for Mr Christopher Mark Tanner on 6 November 2009
17 February 2010Director's details changed for Mr Christopher Mark Tanner on 6 November 2009
17 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
13 January 2010Termination of appointment of Martin Cave as a secretary
13 January 2010Termination of appointment of Martin Cave as a secretary
13 January 2010Termination of appointment of Martin Cave as a director
13 January 2010Termination of appointment of Martin Cave as a director
13 September 2009Director appointed stephen paul maskens
13 September 2009Director appointed stephen paul maskens
16 July 2009Total exemption small company accounts made up to 31 December 2008
16 July 2009Total exemption small company accounts made up to 31 December 2008
12 January 2009Return made up to 09/01/09; full list of members
12 January 2009Return made up to 09/01/09; full list of members
13 August 2008Director and secretary's change of particulars / martin cave / 18/07/2008
13 August 2008Director and secretary's change of particulars / martin cave / 18/07/2008
1 April 2008Total exemption small company accounts made up to 31 December 2007
1 April 2008Total exemption small company accounts made up to 31 December 2007
16 January 2008Return made up to 09/01/08; full list of members
16 January 2008Return made up to 09/01/08; full list of members
21 November 2007Total exemption small company accounts made up to 31 December 2006
21 November 2007Total exemption small company accounts made up to 31 December 2006
16 March 2007Auditor's resignation
16 March 2007Auditor's resignation
12 March 2007Auditor's resignation
12 March 2007Auditor's resignation
10 January 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
10 January 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
9 January 2007Return made up to 09/01/07; full list of members
9 January 2007Return made up to 09/01/07; full list of members
4 October 2006Full accounts made up to 31 December 2005
4 October 2006Full accounts made up to 31 December 2005
13 September 2006Secretary's particulars changed;director's particulars changed
13 September 2006Secretary's particulars changed;director's particulars changed
20 June 2006New secretary appointed
20 June 2006Director resigned
20 June 2006Director resigned
20 June 2006Secretary resigned;director resigned
20 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 June 2006£ nc 10000/56500 06/06/06
20 June 2006New director appointed
20 June 2006New secretary appointed
20 June 2006£ nc 10000/56500 06/06/06
20 June 2006Registered office changed on 20/06/06 from: fairfield house, kingston crescent, portsmouth hampshire PO2 8AA
20 June 2006Secretary resigned;director resigned
20 June 2006Ad 06/06/06--------- £ si 50000@1=50000 £ ic 6500/56500
20 June 2006Registered office changed on 20/06/06 from: fairfield house, kingston crescent, portsmouth hampshire PO2 8AA
20 June 2006Director resigned
20 June 2006New director appointed
20 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 June 2006Director resigned
20 June 2006Ad 06/06/06--------- £ si 50000@1=50000 £ ic 6500/56500
13 April 2006New secretary appointed
13 April 2006New secretary appointed
22 March 2006Secretary resigned
22 March 2006Secretary resigned
9 March 2006Return made up to 09/01/06; full list of members
9 March 2006Return made up to 09/01/06; full list of members
31 January 2006Accounting reference date extended from 31/10/05 to 31/12/05
31 January 2006Accounting reference date extended from 31/10/05 to 31/12/05
6 December 2005Full accounts made up to 30 October 2004
6 December 2005Full accounts made up to 30 October 2004
7 March 2005Return made up to 09/01/05; full list of members; amend
7 March 2005Return made up to 09/01/05; full list of members; amend
7 February 2005Return made up to 09/01/05; full list of members
7 February 2005Return made up to 09/01/05; full list of members
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 December 2004Accounting reference date shortened from 31/01/05 to 31/10/04
24 December 2004Accounting reference date shortened from 31/01/05 to 31/10/04
6 September 2004Ad 09/08/04-31/08/04 £ si 6500@1=6500 £ ic 1/6501
6 September 2004Ad 09/08/04-31/08/04 £ si 6500@1=6500 £ ic 1/6501
29 March 2004New director appointed
29 March 2004New director appointed
29 March 2004New director appointed
29 March 2004Secretary resigned
29 March 2004New secretary appointed
29 March 2004New director appointed
29 March 2004Secretary resigned
29 March 2004New secretary appointed
29 March 2004New director appointed
29 March 2004New director appointed
9 January 2004Incorporation
9 January 2004Incorporation
9 January 2004Secretary resigned
9 January 2004Secretary resigned
Sign up now to grow your client base. Plans & Pricing