HDD NEWCASTLE UNDER LYME LIMITED

06287508
100 VICTORIA STREET LONDON ENGLAND SW1E 5JL

Documents

Documents
Date Category Description Pages
13 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
28 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
21 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2022 accounts Annual Accounts 7 Buy now
26 Oct 2022 officers Appointment of corporate secretary (U and I Company Secretaries Limited) 2 Buy now
26 Oct 2022 officers Termination of appointment of secretary (Ls Company Secretaries Limited) 1 Buy now
20 Oct 2022 officers Appointment of corporate director (U and I Director 1 Limited) 2 Buy now
20 Oct 2022 officers Appointment of corporate director (U and I Director 2 Limited) 2 Buy now
06 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2022 officers Change of particulars for director (Mr George Mark Richardson) 2 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 officers Termination of appointment of director (Richard Upton) 1 Buy now
06 Apr 2022 officers Termination of appointment of director (Jamie Graham Christmas) 1 Buy now
24 Feb 2022 accounts Annual Accounts 12 Buy now
20 Dec 2021 officers Termination of appointment of secretary (Chris Barton) 1 Buy now
20 Dec 2021 officers Appointment of corporate secretary (Ls Company Secretaries Limited) 2 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 officers Termination of appointment of director (Marcus Owen Shepherd) 1 Buy now
21 Jun 2021 officers Appointment of director (Mr George Mark Richardson) 2 Buy now
09 Jun 2021 officers Termination of appointment of director (Matthew Simon Weiner) 1 Buy now
04 Jun 2021 officers Appointment of director (Mr Jamie Graham Christmas) 2 Buy now
05 Nov 2020 accounts Annual Accounts 18 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 17 Buy now
09 Sep 2019 officers Second Filing Of Director Termination With Name 5 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2019 officers Termination of appointment of director (James Simon Hesketh) 2 Buy now
17 Dec 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Aug 2018 accounts Annual Accounts 17 Buy now
30 Oct 2017 officers Appointment of director (Mr Marcus Owen Shepherd) 2 Buy now
11 Oct 2017 officers Appointment of director (Mr James Simon Hesketh) 2 Buy now
11 Oct 2017 officers Termination of appointment of director (Bradley David Cassels) 1 Buy now
25 Sep 2017 accounts Annual Accounts 17 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 accounts Annual Accounts 19 Buy now
06 Jul 2016 annual-return Annual Return 8 Buy now
08 Feb 2016 officers Appointment of director (Mr Richard Upton) 2 Buy now
12 Jan 2016 officers Change of particulars for director (Mr Bradley David Cassels) 2 Buy now
11 Jan 2016 officers Change of particulars for director (Mr Bradley David Cassels) 2 Buy now
09 Dec 2015 officers Change of particulars for director (Mr Matthew Simon Weiner) 2 Buy now
08 Dec 2015 officers Change of particulars for secretary (Mr Chris Barton) 1 Buy now
01 Dec 2015 accounts Annual Accounts 18 Buy now
17 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
17 Aug 2015 officers Termination of appointment of director (Scott Innes Davidson) 2 Buy now
12 Aug 2015 annual-return Annual Return 7 Buy now
23 Jan 2015 officers Termination of appointment of secretary (Marcus Owen Shepherd) 1 Buy now
08 Jan 2015 officers Appointment of secretary (Mr Chris Barton) 2 Buy now
30 Oct 2014 accounts Annual Accounts 14 Buy now
04 Sep 2014 officers Appointment of secretary (Mr Marcus Owen Shepherd) 2 Buy now
04 Sep 2014 officers Termination of appointment of secretary (Helen Maria Ratsey) 1 Buy now
27 Jun 2014 annual-return Annual Return 6 Buy now
23 Jun 2014 officers Change of particulars for director (Mr Bradley David Cassels) 2 Buy now
23 Jun 2014 officers Change of particulars for director (Mr Bradley David Cassels) 2 Buy now
28 Nov 2013 accounts Annual Accounts 13 Buy now
08 Nov 2013 officers Change of particulars for director (Mr Matthew Simon Weiner) 2 Buy now
07 Nov 2013 officers Change of particulars for director (Mr Bradley David Cassels) 2 Buy now
05 Nov 2013 officers Change of particulars for director (Mr Bradley David Cassels) 2 Buy now
15 Jul 2013 annual-return Annual Return 7 Buy now
30 Nov 2012 accounts Annual Accounts 13 Buy now
27 Jul 2012 annual-return Annual Return 16 Buy now
22 Dec 2011 accounts Change Account Reference Date Company 3 Buy now
06 Oct 2011 accounts Annual Accounts 13 Buy now
01 Jul 2011 annual-return Annual Return 7 Buy now
11 Mar 2011 officers Appointment of secretary (Helen Maria Ratsey) 3 Buy now
03 Feb 2011 officers Termination of appointment of secretary (Stephen Lanes) 2 Buy now
01 Jul 2010 annual-return Annual Return 17 Buy now
26 May 2010 auditors Auditors Resignation Company 1 Buy now
07 May 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Apr 2010 officers Termination of appointment of secretary (David Twomlow) 2 Buy now
16 Apr 2010 officers Appointment of director (Matthew Simon Weiner) 3 Buy now
16 Apr 2010 officers Appointment of secretary (Stephen Alec Lanes) 3 Buy now
16 Apr 2010 officers Termination of appointment of director (John Henry) 2 Buy now
16 Apr 2010 officers Termination of appointment of director (David Twomlow) 2 Buy now
15 Apr 2010 officers Appointment of director (Bradley David Cassels) 3 Buy now
26 Mar 2010 annual-return Annual Return 10 Buy now
19 Mar 2010 accounts Annual Accounts 6 Buy now
28 Sep 2009 accounts Accounting reference date extended from 31/03/2009 to 30/09/2009 1 Buy now
15 Jul 2009 annual-return Return made up to 20/06/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
12 Jan 2009 accounts Accounting reference date shortened from 30/06/2008 to 31/03/2008 1 Buy now
09 Jan 2009 officers Appointment terminated director timothy wood 1 Buy now
14 Aug 2008 officers Appointment terminated director paul cross 1 Buy now
24 Jul 2008 annual-return Return made up to 20/06/08; full list of members 4 Buy now
21 Apr 2008 capital Ad 14/03/08\gbp si 1@1=1\gbp ic 100/101\ 2 Buy now
18 Mar 2008 resolution Resolution 2 Buy now
18 Jul 2007 mortgage Particulars of mortgage/charge 12 Buy now
20 Jun 2007 incorporation Incorporation Company 22 Buy now