HHD DEVELOPMENTS LTD - HEREFORD


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-11-22 View Report
Confirmation statement. Statement with no updates. 2023-11-02 View Report
Accounts. Accounts type unaudited abridged. 2023-02-03 View Report
Officers. Officer name: Mr Tom David. Change date: 2023-01-27. 2023-01-27 View Report
Persons with significant control. Change date: 2023-01-27. Psc name: Mr Tom David. 2023-01-27 View Report
Confirmation statement. Statement with no updates. 2022-11-04 View Report
Confirmation statement. Statement with no updates. 2021-11-02 View Report
Accounts. Accounts type unaudited abridged. 2021-10-21 View Report
Mortgage. Charge creation date: 2021-09-24. Charge number: 072592210003. 2021-09-24 View Report
Officers. Officer name: Mr Andrew Rhys Howell. Change date: 2021-07-19. 2021-07-19 View Report
Persons with significant control. Psc name: Mr Andrew Rhys Howell. Change date: 2021-07-19. 2021-07-19 View Report
Confirmation statement. Statement with no updates. 2020-10-21 View Report
Accounts. Accounts type total exemption full. 2020-08-13 View Report
Persons with significant control. Psc name: Mr Tom David. Change date: 2019-10-29. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Address. New address: Lloyd George House Fordshill Road Rotherwas Industrial Estate Hereford HR2 6NS. 2019-10-29 View Report
Persons with significant control. Psc name: Mrs Susan Anne Howell. Change date: 2019-10-29. 2019-10-29 View Report
Persons with significant control. Change date: 2019-10-29. Psc name: Mr Andrew Rhys Howell. 2019-10-29 View Report
Persons with significant control. Psc name: Mr Tom David. Change date: 2019-10-29. 2019-10-29 View Report
Officers. Officer name: Mrs Susan Anne Howell. Change date: 2019-10-29. 2019-10-29 View Report
Officers. Officer name: Mr Andrew Rhys Howell. Change date: 2019-10-29. 2019-10-29 View Report
Officers. Change date: 2019-10-29. Officer name: Mr Tom David. 2019-10-29 View Report
Accounts. Accounts type unaudited abridged. 2019-10-22 View Report
Mortgage. Charge creation date: 2019-02-15. Charge number: 072592210002. 2019-02-27 View Report
Mortgage. Charge creation date: 2019-02-04. Charge number: 072592210001. 2019-02-07 View Report
Address. New address: Lloyd George House Fordshill Road Rotherwas Industrial Estate Hereford HR2 6NS. Old address: Office 10 Broadaxe Business Park Presteigne Powys LD8 2UH. Change date: 2018-11-21. 2018-11-21 View Report
Resolution. Description: Resolutions. 2018-10-29 View Report
Confirmation statement. Statement with updates. 2018-10-22 View Report
Officers. Officer name: Mrs Susan Anne Howell. Appointment date: 2018-10-15. 2018-10-22 View Report
Officers. Officer name: Mr Andrew Rhys Howell. Appointment date: 2018-10-15. 2018-10-22 View Report
Officers. Termination date: 2018-10-15. Officer name: Susan Anne Howell. 2018-10-22 View Report
Officers. Officer name: Andrew Rhys Howell. Termination date: 2018-10-15. 2018-10-22 View Report
Persons with significant control. Psc name: Mr Timothy Conrad Hall. Change date: 2018-10-15. 2018-10-22 View Report
Persons with significant control. Notification date: 2018-10-15. Psc name: Tom David. 2018-10-22 View Report
Persons with significant control. Psc name: Susan Anne Howell. Notification date: 2018-10-15. 2018-10-22 View Report
Persons with significant control. Notification date: 2018-10-15. Psc name: Andrew Rhys Howell. 2018-10-22 View Report
Persons with significant control. Psc name: Valarie Anne Hall. Cessation date: 2018-10-15. 2018-10-22 View Report
Officers. Officer name: Mr Tom David. Appointment date: 2018-10-15. 2018-10-22 View Report
Officers. Appointment date: 2018-10-15. Officer name: Mrs Susan Anne Howell. 2018-10-22 View Report
Officers. Appointment date: 2018-10-15. Officer name: Mr Andrew Rhys Howell. 2018-10-22 View Report
Officers. Termination date: 2018-10-15. Officer name: Valarie Anne Hall. 2018-10-22 View Report
Accounts. Accounts type dormant. 2018-06-20 View Report
Confirmation statement. Statement with no updates. 2018-06-05 View Report
Accounts. Accounts type dormant. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Accounts. Accounts type dormant. 2017-03-15 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Accounts type dormant. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Accounts. Accounts type dormant. 2015-01-26 View Report