HFD PROPERTY GROUP LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Group of companies' accounts made up to 2024-06-30 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
03/01/243 January 2024 | Group of companies' accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Group of companies' accounts made up to 2022-06-30 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
08/02/238 February 2023 | Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 177 Bothwell Street Glasgow G2 7ER on 2023-02-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
19/01/2219 January 2022 | Satisfaction of charge SC3730590004 in full |
22/12/2122 December 2021 | Group of companies' accounts made up to 2021-06-23 |
23/06/2123 June 2021 | Annual accounts for year ending 23 Jun 2021 |
22/06/2122 June 2021 | Current accounting period extended from 2020-12-23 to 2021-06-23 |
23/12/1923 December 2019 | Annual accounts for year ending 23 Dec 2019 |
02/03/152 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
23/12/1423 December 2014 | PREVEXT FROM 30/11/2014 TO 23/12/2014 |
22/12/1422 December 2014 | PREVSHO FROM 16/12/2014 TO 30/11/2014 |
05/12/145 December 2014 | DIRECTOR APPOINTED THOMAS DUNCAN ANDERSON |
04/08/144 August 2014 | CURREXT FROM 30/09/2014 TO 16/12/2014 |
26/06/1426 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
22/05/1422 May 2014 | COMPANY NAME CHANGED HFD PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/05/14 |
22/05/1422 May 2014 | CHANGE OF NAME 21/05/2014 |
16/05/1416 May 2014 | DIRECTOR APPOINTED MISS KARENE HILL |
16/05/1416 May 2014 | DIRECTOR APPOINTED STEPHEN LEWIS |
16/05/1416 May 2014 | CHANGE OF NAME 15/05/2014 |
16/05/1416 May 2014 | COMPANY NAME CHANGED HFD DATA CENTRES LTD CERTIFICATE ISSUED ON 16/05/14 |
19/02/1419 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
04/07/134 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
19/02/1319 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
06/10/126 October 2012 | DISS40 (DISS40(SOAD)) |
05/10/125 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
05/10/125 October 2012 | FIRST GAZETTE |
21/02/1221 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
20/07/1120 July 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
20/04/1120 April 2011 | PREVSHO FROM 28/02/2011 TO 30/09/2010 |
25/03/1125 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
02/03/102 March 2010 | SECRETARY APPOINTED CHARLES ANTHONY SHIELDS |
02/03/102 March 2010 | DIRECTOR APPOINTED ROSEMARY HILL |
02/03/102 March 2010 | DIRECTOR APPOINTED WILLIAM DALE HILL |
18/02/1018 February 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
18/02/1018 February 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
16/02/1016 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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