Confirmation statement. Statement with no updates. |
2023-12-11 |
View Report |
Persons with significant control. Psc name: Hdd Cranbrook Limited. Notification date: 2023-01-11. |
2023-11-27 |
View Report |
Persons with significant control. Psc name: Mr Scott Innes Davidson. Change date: 2023-01-11. |
2023-11-27 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-14 |
View Report |
Change of name. Description: Company name changed hdd droitwich LIMITED\certificate issued on 14/03/23. |
2023-03-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-16 |
View Report |
Mortgage. Charge number: 110829730002. |
2022-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-30 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-07 |
View Report |
Mortgage. Charge number: 110829730001. |
2021-06-28 |
View Report |
Mortgage. Charge number: 110829730002. Charge creation date: 2021-06-22. |
2021-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-26 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-28 |
View Report |
Address. New address: Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. Old address: Cumberland House Park Row Nottingham NG1 6EE United Kingdom. Change date: 2018-08-22. |
2018-08-22 |
View Report |
Accounts. Change account reference date company current extended. |
2018-02-15 |
View Report |
Mortgage. Charge number: 110829730001. Charge creation date: 2017-12-15. |
2017-12-19 |
View Report |
Incorporation. Capital: GBP 100 |
2017-11-27 |
View Report |