HKD DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/11/2413 November 2024 Cessation of Paul Antony Hodge as a person with significant control on 2024-10-03

View Document

13/11/2413 November 2024 Notification of Paul John Hodge as a person with significant control on 2024-10-17

View Document

13/11/2413 November 2024 Notification of Alexandra Creba as a person with significant control on 2024-10-17

View Document

13/11/2413 November 2024 Notification of Tracy Ann Bernadette Hodge as a person with significant control on 2024-10-03

View Document

13/11/2413 November 2024 Director's details changed for Mr Paul John Hodge on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Mrs Tracy Ann Bernadette Hodge on 2024-11-13

View Document

13/11/2413 November 2024 Cessation of Tracy Ann Bernadette Hodge as a person with significant control on 2024-10-17

View Document

13/11/2413 November 2024 Cessation of Paul Antony Hodge as a person with significant control on 2024-10-03

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Registered office address changed from Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ to 10 Paddock Drive Dorridge Solihull West Midlands B93 8BZ on 2022-12-12

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 DIRECTOR APPOINTED MR PAUL JOHN HODGE

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MRS TRACY ANN BERNADETTE HODGE

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTONY HODGE

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CESSATION OF DAVID CHRISTOPHER LINDSAY KEIR AS A PSC

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTONY HODGE / 06/04/2016

View Document

09/10/179 October 2017 CESSATION OF JASON ANDREW DENHOLM DALBY AS A PSC

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KEIR

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR JASON DALBY

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, NO UPDATES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

28/05/1628 May 2016 DIRECTOR APPOINTED MR JASON ANDREW DENHOLM DALBY

View Document

19/02/1619 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BEDSON

View Document

26/05/1526 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BEDSON

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTONY HODGE / 01/07/2011

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY HODGE / 01/08/2011

View Document

20/05/1120 May 2011 SAIL ADDRESS CREATED

View Document

06/05/116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MRS KATHARINE BEVERLEY BEDSON

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR JASON DALBY

View Document

05/07/105 July 2010 01/06/10 STATEMENT OF CAPITAL GBP 200

View Document

05/07/105 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM BRADFIELD HOUSE RISING LANE LAPWORTH SOLIHULL WEST MIDLANDS B94 6HP

View Document

12/12/0912 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON DALBY / 01/03/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED JASON ANDREW DENHOLM DALBY

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED DAVID CHRISTOPHER LINDSAY KEIR

View Document

18/08/0818 August 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY APPOINTED PAUL ANTONY HODGE

View Document

12/08/0812 August 2008 COMPANY NAME CHANGED ENSCO 679 LIMITED CERTIFICATE ISSUED ON 14/08/08

View Document

01/05/081 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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