HCD MANAGEMENT LIMITED

04448933
2 LINKS COURT LINKS BUSINESS PARK FORTRAN ROAD ST MELLONS CARDIFF CF3 0LT

Documents

Documents
Date Category Description Pages
15 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Sep 2018 officers Appointment of secretary (Ms Clare Thomas) 2 Buy now
25 Sep 2018 officers Termination of appointment of director (Kyle Veitch) 1 Buy now
25 Sep 2018 officers Termination of appointment of director (Stephen Charles Highwood) 1 Buy now
25 Sep 2018 officers Termination of appointment of director (Stephen John Hicks) 1 Buy now
25 Sep 2018 officers Termination of appointment of director (David John Davies) 1 Buy now
25 Sep 2018 officers Termination of appointment of secretary (Stephen John Hicks) 1 Buy now
25 Sep 2018 officers Termination of appointment of director 1 Buy now
24 Sep 2018 officers Termination of appointment of director (Matthew Peter Gee) 1 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 officers Termination of appointment of director (Russell Conisbee) 1 Buy now
02 Jun 2017 accounts Annual Accounts 19 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2017 officers Appointment of director (Mr Russell Conisbee) 2 Buy now
19 Jan 2017 officers Termination of appointment of director (Clare Yvonne Pike) 1 Buy now
09 Nov 2016 officers Appointment of director (Mr David John Davies) 2 Buy now
09 Nov 2016 officers Appointment of director (Mr Matthew Peter Gee) 2 Buy now
09 Nov 2016 officers Termination of appointment of director (Anthony Harold Dyer) 1 Buy now
09 Nov 2016 officers Termination of appointment of director (Nigel Gareth James Cole) 1 Buy now
21 Mar 2016 accounts Annual Accounts 6 Buy now
14 Mar 2016 annual-return Annual Return 9 Buy now
03 Mar 2016 officers Appointment of director (Ms Clare Thomas) 2 Buy now
02 Mar 2016 officers Appointment of director (Ms Clare Yvonne Pike) 2 Buy now
02 Mar 2016 officers Appointment of director (Mr Kyle Veitch) 2 Buy now
02 Mar 2016 officers Appointment of director (Mr Kenneth Mar Smith) 2 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
16 Apr 2015 accounts Annual Accounts 6 Buy now
15 Oct 2014 annual-return Annual Return 5 Buy now
02 Apr 2014 accounts Annual Accounts 6 Buy now
15 Nov 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 accounts Annual Accounts 6 Buy now
18 Oct 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 accounts Annual Accounts 6 Buy now
27 Oct 2011 annual-return Annual Return 4 Buy now
27 Oct 2011 officers Change of particulars for director (Stephen John Hicks) 2 Buy now
27 Oct 2011 officers Change of particulars for director (Anthony Harold Dyer) 2 Buy now
27 Oct 2011 officers Change of particulars for director (Nigel Gareth James Cole) 2 Buy now
27 Oct 2011 officers Change of particulars for secretary (Stephen John Hicks) 1 Buy now
15 Sep 2011 officers Appointment of director (Mr Stephen Charles Highwood) 2 Buy now
20 Apr 2011 accounts Annual Accounts 6 Buy now
21 Oct 2010 annual-return Annual Return 6 Buy now
25 May 2010 officers Termination of appointment of director (Julian Gauregui) 1 Buy now
16 Apr 2010 accounts Annual Accounts 7 Buy now
27 Oct 2009 annual-return Annual Return 6 Buy now
27 Oct 2009 officers Change of particulars for director (Stephen John Hicks) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Anthony Harold Dyer) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Julian Anthony Gauregui) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Nigel Gareth James Cole) 2 Buy now
19 Mar 2009 accounts Annual Accounts 7 Buy now
08 Oct 2008 annual-return Return made up to 03/10/08; full list of members 4 Buy now
08 May 2008 accounts Annual Accounts 7 Buy now
01 Oct 2007 accounts Annual Accounts 7 Buy now
21 Jul 2007 annual-return Return made up to 28/05/07; no change of members 8 Buy now
16 Jun 2006 annual-return Return made up to 28/05/06; full list of members 8 Buy now
31 May 2006 accounts Annual Accounts 8 Buy now
05 Jul 2005 annual-return Return made up to 28/05/05; full list of members 8 Buy now
11 May 2005 accounts Annual Accounts 12 Buy now
08 Apr 2005 address Registered office changed on 08/04/05 from: 20 cathedral road canton cardiff CF11 9LJ 1 Buy now
28 Jun 2004 annual-return Return made up to 28/05/04; full list of members 8 Buy now
14 Apr 2004 accounts Annual Accounts 12 Buy now
05 Aug 2003 annual-return Return made up to 28/05/03; full list of members 7 Buy now
25 Jul 2003 officers New director appointed 2 Buy now
20 Jun 2003 officers New director appointed 2 Buy now
06 Jun 2003 accounts Annual Accounts 8 Buy now
09 Jan 2003 mortgage Particulars of mortgage/charge 4 Buy now
10 Dec 2002 officers New secretary appointed 2 Buy now
10 Dec 2002 officers Secretary resigned 1 Buy now
30 Aug 2002 officers Director resigned 1 Buy now
30 Aug 2002 accounts Accounting reference date shortened from 31/05/03 to 31/12/02 1 Buy now
30 Aug 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Aug 2002 resolution Resolution 4 Buy now
05 Aug 2002 mortgage Particulars of mortgage/charge 4 Buy now
25 Jul 2002 address Registered office changed on 25/07/02 from: berry smith corporate haywood house dumfries place cardiff CF10 3GA 1 Buy now
28 Jun 2002 officers Director resigned 1 Buy now
28 Jun 2002 officers Secretary resigned 1 Buy now
28 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
28 Jun 2002 officers New director appointed 2 Buy now
28 Jun 2002 officers New director appointed 2 Buy now
21 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 2002 incorporation Incorporation Company 19 Buy now