HT DEVELOPMENT CAPITAL LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

10/02/2510 February 2025 Director's details changed for Mr Robert Homan Craft Iii on 2025-02-10

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Director's details changed for Mr Paul Richard Oberschneider on 2023-08-30

View Document

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

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

06/11/236 November 2023 Registration of charge 123955940003, created on 2023-10-31

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

22/11/2222 November 2022 Termination of appointment of John Brian Sullivan as a director on 2022-08-02

View Document

22/11/2222 November 2022 Appointment of Robert Homan Craft Iii as a director on 2022-08-02

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

01/08/221 August 2022

View Document

01/08/221 August 2022

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2020-12-31

View Document

02/02/222 February 2022 Cessation of Ht Holdings S.À R.L. as a person with significant control on 2020-01-09

View Document

02/02/222 February 2022 Director's details changed for Mr John Brian Sullivan on 2020-12-01

View Document

02/02/222 February 2022 Notification of a person with significant control statement

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

21/01/2221 January 2022 Director's details changed for Mr Paul Richard Oberschneider on 2020-11-04

View Document

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

View Document

06/12/216 December 2021 Previous accounting period shortened from 2021-01-31 to 2020-12-31

View Document

06/12/216 December 2021 Registration of charge 123955940002, created on 2021-12-01

View Document

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

View Document

09/01/209 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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