HDD NEWCASTLE UNDER LYME LIMITED - LONDON


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

Description Filing date
Persons with significant control. Psc name: Land Securities Spv's Limited. Notification date: 2023-09-21. 2023-10-16 View Report
Persons with significant control. Psc name: Development Securities (Hdd) Limited. Cessation date: 2023-09-21. 2023-10-16 View Report
Mortgage. Charge number: 1. 2023-09-26 View Report
Confirmation statement. Statement with updates. 2023-07-13 View Report
Persons with significant control. Psc name: Development Securities (Hdd) Limited. Change date: 2022-10-06. 2022-12-13 View Report
Accounts. Accounts type dormant. 2022-11-09 View Report
Officers. Officer name: U and I Company Secretaries Limited. Appointment date: 2022-10-05. 2022-10-26 View Report
Officers. Officer name: Ls Company Secretaries Limited. Termination date: 2022-10-05. 2022-10-26 View Report
Officers. Officer name: U and I Director 1 Limited. Appointment date: 2022-10-05. 2022-10-20 View Report
Officers. Appointment date: 2022-10-05. Officer name: U and I Director 2 Limited. 2022-10-20 View Report
Address. Old address: 7a Howick Place London SW1P 1DZ United Kingdom. New address: 100 Victoria Street London SW1E 5JL. Change date: 2022-10-06. 2022-10-06 View Report
Officers. Change date: 2022-08-18. Officer name: Mr George Mark Richardson. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-07-21 View Report
Officers. Officer name: Richard Upton. Termination date: 2022-04-30. 2022-06-23 View Report
Officers. Termination date: 2022-03-31. Officer name: Jamie Graham Christmas. 2022-04-06 View Report
Accounts. Accounts type dormant. 2022-02-24 View Report
Officers. Termination date: 2021-12-17. Officer name: Chris Barton. 2021-12-20 View Report
Officers. Officer name: Ls Company Secretaries Limited. Appointment date: 2021-12-17. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-07-28 View Report
Officers. Termination date: 2021-06-19. Officer name: Marcus Owen Shepherd. 2021-06-22 View Report
Officers. Officer name: Mr George Mark Richardson. Appointment date: 2021-06-17. 2021-06-21 View Report
Officers. Officer name: Matthew Simon Weiner. Termination date: 2021-05-31. 2021-06-09 View Report
Officers. Appointment date: 2021-05-27. Officer name: Mr Jamie Graham Christmas. 2021-06-04 View Report
Accounts. Accounts type full. 2020-11-05 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Accounts. Accounts type full. 2019-10-11 View Report
Officers. Officer name: James Simon Hesketh. 2019-09-09 View Report
Confirmation statement. Statement with updates. 2019-08-16 View Report
Officers. Officer name: James Simon Hesketh. Termination date: 2019-08-08. 2019-08-08 View Report
Accounts. Change account reference date company current extended. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2018-08-20 View Report
Accounts. Accounts type full. 2018-08-14 View Report
Officers. Officer name: Mr Marcus Owen Shepherd. Appointment date: 2017-10-23. 2017-10-30 View Report
Officers. Officer name: Mr James Simon Hesketh. Appointment date: 2017-09-25. 2017-10-11 View Report
Officers. Termination date: 2017-09-29. Officer name: Bradley David Cassels. 2017-10-11 View Report
Accounts. Accounts type full. 2017-09-25 View Report
Persons with significant control. Psc name: Development Securities (Hdd) Limited. Notification date: 2016-04-06. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-07-13 View Report
Accounts. Accounts type full. 2016-12-06 View Report
Annual return. With made up date full list shareholders. 2016-07-06 View Report
Officers. Officer name: Mr Richard Upton. Appointment date: 2016-02-08. 2016-02-08 View Report
Officers. Change date: 2016-01-11. Officer name: Mr Bradley David Cassels. 2016-01-12 View Report
Officers. Officer name: Mr Bradley David Cassels. Change date: 2015-11-09. 2016-01-11 View Report
Officers. Officer name: Mr Matthew Simon Weiner. Change date: 2015-11-09. 2015-12-09 View Report
Officers. Change date: 2015-11-09. Officer name: Mr Chris Barton. 2015-12-08 View Report
Accounts. Accounts type full. 2015-12-01 View Report
Address. New address: 7a Howick Place London SW1P 1DZ. Change date: 2015-11-17. Old address: Portland House Bressenden Place London SW1E 5DS. 2015-11-17 View Report
Change of name. Description: Company name changed hdd oxley park LIMITED\certificate issued on 03/11/15. 2015-11-03 View Report
Officers. Officer name: Scott Innes Davidson. Termination date: 2015-07-24. 2015-08-17 View Report
Annual return. With made up date full list shareholders. 2015-08-12 View Report