H AND D PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Registered office address changed from 33 Dorchester Road Stratton Dorchester DT2 9RU England to 10a Fordens Lane Holcombe Dawlish EX7 0LD on 2023-08-14

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

14/08/2314 August 2023 Change of details for Mrs Helen Bell as a person with significant control on 2023-07-11

View Document

14/08/2314 August 2023 Change of details for Mr David Lewis Bell as a person with significant control on 2023-07-11

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

10/05/2310 May 2023 Change of details for Mrs Helen Bell as a person with significant control on 2022-12-14

View Document

10/05/2310 May 2023 Change of details for Mr David Lewis Bell as a person with significant control on 2022-12-14

View Document

10/05/2310 May 2023 Registered office address changed from Sealands Buckingham Close Ryde PO33 2DN England to 33 Dorchester Road Stratton Dorchester DT2 9RU on 2023-05-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/01/2228 January 2022 Termination of appointment of Ailsa Jane Wright as a director on 2022-01-14

View Document

28/01/2228 January 2022 Change of details for Mrs Helen Bell as a person with significant control on 2021-11-15

View Document

28/01/2228 January 2022 Change of details for Mr David Lewis Bell as a person with significant control on 2021-11-15

View Document

28/01/2228 January 2022 Registered office address changed from Bowcot Rise Bowcott Hill Arford Bordon Hampshire GU35 8DE England to Sealands Buckingham Close Ryde PO33 2DN on 2022-01-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/05/2122 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

23/05/2023 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID LEWIS BELL / 17/01/2020

View Document

23/05/2023 May 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN BELL / 17/01/2020

View Document

23/05/2023 May 2020 REGISTERED OFFICE CHANGED ON 23/05/2020 FROM 9 ROMLEY COURT MORLEY ROAD FARNHAM GU9 8NJ ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEWIS BELL / 26/04/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LEWIS BELL / 26/04/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN BELL / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ALEXANDRA BELL / 26/04/2019

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM BOWCOT RISE BOWCOT RISE BOWCOTT HILL ARFORD HAMPSHIRE GU35 8DE UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

26/05/1826 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM FARNCOTES GREEN LANE COTTAGES CHURT SURREY GU10 2PB

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

22/03/1522 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

22/05/1222 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

15/05/1215 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 1500

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MRS AILSA JANE WRIGHT

View Document

02/04/112 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEWIS BELL / 07/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ALEXANDRA BELL / 07/08/2010

View Document

09/08/109 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

07/08/097 August 2009 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