HDD CRANBROOK LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

27/12/2427 December 2024 Termination of appointment of David John Twomlow as a secretary on 2024-12-27

View Document

27/12/2427 December 2024 Appointment of Mr John Philip Bexon as a secretary on 2024-12-27

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

02/11/232 November 2023 Satisfaction of charge 117600590001 in full

View Document

02/11/232 November 2023 Satisfaction of charge 117600590003 in full

View Document

02/11/232 November 2023 Satisfaction of charge 117600590002 in full

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

17/05/2317 May 2023 Registration of acquisition 117600590003, acquired on 2023-05-10

View Document

17/05/2317 May 2023 Registration of acquisition 117600590002, acquired on 2023-05-10

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021

View Document

05/10/215 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/10/215 October 2021

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR QADIR AHMED

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITTAKER

View Document

30/01/2030 January 2020 COMPANY NAME CHANGED HDD WYMONDHAM LIMITED CERTIFICATE ISSUED ON 30/01/20

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HDD EURO LIMITED

View Document

09/01/209 January 2020 CESSATION OF SCOTT INNES DAVIDSON AS A PSC

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR CHARLES GEOFFREY WHITTAKER

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR PETER JAMES WOOD

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MARGHUB AHMED SHAIKH

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TWOMLOW

View Document

19/02/1919 February 2019 COMPANY NAME CHANGED HDD SIGMA LIMITED CERTIFICATE ISSUED ON 19/02/19

View Document

17/01/1917 January 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

10/01/1910 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company