HT DEVELOPMENT CAPITAL LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
10/02/2510 February 2025 | Director's details changed for Mr Robert Homan Craft Iii on 2025-02-10 |
29/09/2429 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/06/245 June 2024 | Director's details changed for Mr Paul Richard Oberschneider on 2023-08-30 |
05/06/245 June 2024 | Registered office address changed from 64 North Row Mayfair London W1K 7DA United Kingdom to 46a Berwick Street London W1F 8SG on 2024-06-05 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
06/11/236 November 2023 | Registration of charge 123955940003, created on 2023-10-31 |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Resolutions |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-12-31 |
02/02/232 February 2023 | Registered office address changed from 91 Wimpole Street Round Hill Capital C/O Tog London W1G 0EF England to 64 North Row Mayfair London W1K 7DA on 2023-02-02 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
19/01/2319 January 2023 | Registered office address changed from 10 Cork Street London W1S 3LW England to 91 Wimpole Street Round Hill Capital C/O Tog London W1G 0EF on 2023-01-19 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
22/11/2222 November 2022 | Termination of appointment of John Brian Sullivan as a director on 2022-08-02 |
22/11/2222 November 2022 | Appointment of Robert Homan Craft Iii as a director on 2022-08-02 |
03/10/223 October 2022 | Resolutions |
03/10/223 October 2022 | Resolutions |
01/08/221 August 2022 | |
01/08/221 August 2022 | |
03/05/223 May 2022 | Total exemption full accounts made up to 2020-12-31 |
02/02/222 February 2022 | Cessation of Ht Holdings S.À R.L. as a person with significant control on 2020-01-09 |
02/02/222 February 2022 | Director's details changed for Mr John Brian Sullivan on 2020-12-01 |
02/02/222 February 2022 | Notification of a person with significant control statement |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
21/01/2221 January 2022 | Director's details changed for Mr Paul Richard Oberschneider on 2020-11-04 |
11/01/2211 January 2022 | Registered office address changed from 70 Pall Mall London SW1Y 5JG England to 10 Cork Street London W1S 3LW on 2022-01-11 |
06/12/216 December 2021 | Previous accounting period shortened from 2021-01-31 to 2020-12-31 |
06/12/216 December 2021 | Registration of charge 123955940002, created on 2021-12-01 |
12/07/2112 July 2021 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ England to 70 Pall Mall London SW1Y 5JG on 2021-07-12 |
09/01/209 January 2020 | 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