HDD CRANBROOK LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
27/12/2427 December 2024 | Termination of appointment of David John Twomlow as a secretary on 2024-12-27 |
27/12/2427 December 2024 | Appointment of Mr John Philip Bexon as a secretary on 2024-12-27 |
21/10/2421 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
02/11/232 November 2023 | Satisfaction of charge 117600590001 in full |
02/11/232 November 2023 | Satisfaction of charge 117600590003 in full |
02/11/232 November 2023 | Satisfaction of charge 117600590002 in full |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
24/10/2324 October 2023 | |
17/05/2317 May 2023 | Registration of acquisition 117600590003, acquired on 2023-05-10 |
17/05/2317 May 2023 | Registration of acquisition 117600590002, acquired on 2023-05-10 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
06/10/226 October 2022 | |
06/10/226 October 2022 |
06/10/226 October 2022 | |
06/10/226 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
05/10/215 October 2021 | |
05/10/215 October 2021 | |
05/10/215 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
05/10/215 October 2021 | |
15/07/2015 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | DIRECTOR APPOINTED MR QADIR AHMED |
05/02/205 February 2020 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITTAKER |
30/01/2030 January 2020 | COMPANY NAME CHANGED HDD WYMONDHAM LIMITED CERTIFICATE ISSUED ON 30/01/20 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
09/01/209 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HDD EURO LIMITED |
09/01/209 January 2020 | CESSATION OF SCOTT INNES DAVIDSON AS A PSC |
03/04/193 April 2019 | DIRECTOR APPOINTED MR CHARLES GEOFFREY WHITTAKER |
03/04/193 April 2019 | DIRECTOR APPOINTED MR PETER JAMES WOOD |
03/04/193 April 2019 | DIRECTOR APPOINTED MR MARGHUB AHMED SHAIKH |
03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID TWOMLOW |
19/02/1919 February 2019 | COMPANY NAME CHANGED HDD SIGMA LIMITED CERTIFICATE ISSUED ON 19/02/19 |
17/01/1917 January 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
10/01/1910 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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