NEWMARK HDH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Change of details for Harper Dennis Holdings Limited as a person with significant control on 2022-12-12

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

23/01/2423 January 2024 Director's details changed for Barry Martin Gosin on 2022-12-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Appointment of Mr David John Ronksley Elliott Harper as a director on 2023-07-19

View Document

24/08/2324 August 2023 Termination of appointment of David John Ronksley Elliott as a director on 2023-07-19

View Document

24/08/2324 August 2023 Termination of appointment of James Maxwell Ebel as a director on 2023-07-19

View Document

24/08/2324 August 2023 Appointment of Mr David John Ronksley Elliott as a director on 2023-07-19

View Document

03/08/233 August 2023 Second filing for the appointment of Mr Barry Martin Gosin as a director

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Certificate of change of name

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

19/11/2119 November 2021 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2021-10-21

View Document

19/11/2119 November 2021 Change of details for Harper Dennis Holdings Limited as a person with significant control on 2021-11-18

View Document

19/11/2119 November 2021 Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-11-19

View Document

30/06/2130 June 2021 Full accounts made up to 2020-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

18/03/2018 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM LANGHAM HOUSE 302-308 REGENT STREET LONDON W1B 3AT

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR MICHAEL JASON RISPOLI

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR BARRY MARTIN GOSIN

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARPER

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PETERS

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWMAN

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENNIS

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DENNIS

View Document

23/12/1923 December 2019 Appointment of Mr Barry Martin Gosin as a director on 2019-12-18

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PURSLOW

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BATHURST

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACHIN

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE STRACHAN

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL HILDYARD

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DE MELLO

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR TOBIAS SMITH

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTERS

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARINUS SCHOUTEN

View Document

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLCOX

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 CESSATION OF DAVID JOHN RONKSLEY ELLIOTT HARPER AS A PSC

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPER DENNIS HOLDINGS LIMITED

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERS

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN DUDLEY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 ADOPT ARTICLES 27/03/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

13/04/1813 April 2018 ADOPT ARTICLES 27/03/2018

View Document

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR

View Document

08/04/168 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

21/09/1521 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR JONATHAN DE MELLO

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR JASON ATHERTON

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD DAY

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLCOX

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR RICHARD WILLCOX

View Document

06/10/146 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

31/03/1431 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE DUTTON

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR JAMIE STRACHAN

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR SIMON JOHN CHAMBERS

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR IAN FRANK PETER DUDLEY

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/03/1319 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GUY NEWMAN / 01/05/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RICHARD OAY / 01/03/2012

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MARTIN MORGAN

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED HOWARD RICHARD OAY

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR RICHARD WEBSTER

View Document

18/01/1218 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED DIRECTOR RICHARD WILLCOX

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR TOBIAS DANIEL SMITH

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER HARVEY WALTERS

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/02/119 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL ROFE DENNIS / 29/04/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL ROFE DENNIS / 29/04/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE BARTLETT / 01/01/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAXWELL EBEL / 30/04/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY PURSLOW / 17/12/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICHOLAS TAYLOR / 23/07/2010

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MRS CLARE BARTLETT

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR DANIEL THOMAS HILDYARD

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR WILLIAM FRANK MACHIN

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR MARINUS SCHOUTEN

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 15-16 NEW BURLINGTON STREET LONDON W1S 3BJ

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

27/01/1027 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BATHURST / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ATHERTON / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL PETERS / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAXWELL EBEL / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY PURSLOW / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GUY NEWMAN / 23/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICHOLAS TAYLOR / 23/01/2010

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR JASON ALAN ATHERTON

View Document

16/09/0816 September 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR TIMOTHY GUY NEWMAN

View Document

14/05/0814 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: ONE GREEN STREET LONDON W1Y 3RG

View Document

03/04/023 April 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NC INC ALREADY ADJUSTED 01/08/99

View Document

23/05/0123 May 2001 £ NC 100/10000 01/08/

View Document

17/05/0117 May 2001 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998

View Document

07/04/987 April 1998

View Document

05/02/985 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: 17 CLIFFORD STREET LONDON W1X 1RG

View Document

10/01/9510 January 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

09/07/939 July 1993 REGISTERED OFFICE CHANGED ON 09/07/93 FROM: 110 WHITCHURCH ROAD CARDIFF. CF4 3LY.

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 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