HODDESDON DISTRIBUTION LIMITED - HARLOW


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

Description Filing date
Officers. Officer name: Nigel Paul Seabridge. Termination date: 2024-03-06. 2024-03-06 View Report
Officers. Termination date: 2024-03-06. Officer name: John Charles O'brien. 2024-03-06 View Report
Address. Change date: 2024-03-06. Old address: Unit F1 River Way Harlow Essex CM20 2DP. New address: Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA. 2024-03-06 View Report
Officers. Officer name: Mr John Charles O'brien. Change date: 2024-03-04. 2024-03-04 View Report
Officers. Officer name: Mr Mark Jason Birchall. Change date: 2024-03-04. 2024-03-04 View Report
Persons with significant control. Change date: 2024-03-04. Psc name: Opulentia Spv 4 Limited. 2024-03-04 View Report
Officers. Change date: 2024-03-04. Officer name: Mr Mark Ogilvie Strachan. 2024-03-04 View Report
Mortgage. Charge number: 033111380004. Charge creation date: 2024-01-11. 2024-01-11 View Report
Officers. Termination date: 2023-11-14. Officer name: Stuart Peter John Smith. 2023-11-16 View Report
Accounts. Accounts type small. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2023-05-18 View Report
Officers. Change date: 2023-04-05. Officer name: Mr Mark Ogilvie Strachan. 2023-04-05 View Report
Persons with significant control. Psc name: Opulentia Spv 4 Limited. Change date: 2023-03-29. 2023-03-29 View Report
Officers. Officer name: Mr Mark Ogilvie Strachan. Change date: 2023-01-12. 2023-01-23 View Report
Officers. Officer name: Mr Mark Ogilvie Strachan. Change date: 2022-09-27. 2022-12-06 View Report
Accounts. Accounts type unaudited abridged. 2022-07-15 View Report
Accounts. Change account reference date company current shortened. 2022-07-15 View Report
Confirmation statement. Statement with updates. 2022-06-13 View Report
Officers. Officer name: Dr Stuart Peter John Smith. Appointment date: 2022-02-04. 2022-06-13 View Report
Officers. Officer name: Mr John Charles O'brien. Appointment date: 2022-02-04. 2022-06-13 View Report
Officers. Appointment date: 2022-02-04. Officer name: Mr Mark Jason Birchall. 2022-06-13 View Report
Mortgage. Charge number: 033111380003. Charge creation date: 2022-02-04. 2022-02-23 View Report
Confirmation statement. Statement with updates. 2022-02-11 View Report
Persons with significant control. Cessation date: 2022-02-10. Psc name: Opulentia Spv4 Ltd. 2022-02-10 View Report
Persons with significant control. Psc name: Opulentia Spv4 Ltd. Notification date: 2022-02-04. 2022-02-10 View Report
Persons with significant control. Psc name: Opulentia Spv 4 Limited. Notification date: 2022-02-04. 2022-02-07 View Report
Persons with significant control. Psc name: Giuseppe Mantio. Cessation date: 2022-02-04. 2022-02-07 View Report
Officers. Termination date: 2022-02-04. Officer name: Giuseppe Mantio. 2022-02-07 View Report
Officers. Termination date: 2022-02-04. Officer name: Giuseppe Mantio. 2022-02-07 View Report
Officers. Appointment date: 2022-02-04. Officer name: Mr Mark Ogilvie Strachan. 2022-02-07 View Report
Officers. Officer name: Mr Nigel Paul Seabridge. Appointment date: 2022-02-04. 2022-02-07 View Report
Mortgage. Charge number: 033111380002. Charge creation date: 2022-02-03. 2022-02-04 View Report
Accounts. Accounts type unaudited abridged. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type unaudited abridged. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Accounts. Accounts type unaudited abridged. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2019-01-31 View Report
Accounts. Accounts type unaudited abridged. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-02-02 View Report
Accounts. Accounts type unaudited abridged. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Mortgage. Charge number: 1. 2016-10-07 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-02-27 View Report
Accounts. Accounts type total exemption small. 2014-09-19 View Report
Annual return. With made up date full list shareholders. 2014-03-04 View Report
Address. Old address: Unit 1 Impressa Park Pindar Road Hoddesadon Herts EN11 0DL United Kingdom. 2014-03-04 View Report