HLM & LLEWELYN DAVIES JV LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

08/10/248 October 2024 Registered office address changed from 2nd Floor the Ruskin Building Tudor Square Sheffield England S1 2LA to The Ruskin Building Tudor Square Sheffield S1 2LA on 2024-10-08

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

17/08/2317 August 2023 Appointment of Mark Staniland as a director on 2023-08-15

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

03/07/233 July 2023 Certificate of change of name

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

20/02/1420 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED CAROLINE JULIA BUCKINGHAM

View Document

09/05/139 May 2013 DIRECTOR APPOINTED JOHN GIBSON CLARKE

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCABE

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
42 WAXWELL LANE
PINNER
MIDDLESEX
HA5 3EN
ENGLAND

View Document

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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