HDD NEWCASTLE UNDER LYME LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 Application to strike the company off the register

View Document

16/10/2316 October 2023 Cessation of Development Securities (Hdd) Limited as a person with significant control on 2023-09-21

View Document

16/10/2316 October 2023 Notification of Land Securities Spv's Limited as a person with significant control on 2023-09-21

View Document

26/09/2326 September 2023 Satisfaction of charge 1 in full

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

13/12/2213 December 2022 Change of details for Development Securities (Hdd) Limited as a person with significant control on 2022-10-06

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/10/2226 October 2022 Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05

View Document

26/10/2226 October 2022 Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05

View Document

20/10/2220 October 2022 Appointment of U and I Director 2 Limited as a director on 2022-10-05

View Document

20/10/2220 October 2022 Appointment of U and I Director 1 Limited as a director on 2022-10-05

View Document

06/10/226 October 2022 Director's details changed for Mr George Mark Richardson on 2022-08-18

View Document

06/10/226 October 2022 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-10-06

View Document

06/04/226 April 2022 Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

20/12/2120 December 2021 Termination of appointment of Chris Barton as a secretary on 2021-12-17

View Document

20/12/2120 December 2021 Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19

View Document

21/06/2121 June 2021 Appointment of Mr George Mark Richardson as a director on 2021-06-17

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 SECOND FILING OF TM01 FOR JAMES SIMON HESKETH

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HESKETH

View Document

17/12/1817 December 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY CASSELS

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR JAMES SIMON HESKETH

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVELOPMENT SECURITIES (HDD) LIMITED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

06/07/166 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR RICHARD UPTON

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DAVID CASSELS / 11/01/2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DAVID CASSELS / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

03/11/153 November 2015 COMPANY NAME CHANGED HDD OXLEY PARK LIMITED CERTIFICATE ISSUED ON 03/11/15

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIDSON

View Document

12/08/1512 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

08/01/158 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

04/09/144 September 2014 SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD

View Document

27/06/1427 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DAVID CASSELS / 16/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DAVID CASSELS / 16/06/2014

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 06/11/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DAVID CASSELS / 06/11/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DAVID CASSELS / 12/06/2013

View Document

15/07/1315 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

27/07/1227 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 CURREXT FROM 31/12/2011 TO 29/02/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 SECRETARY APPOINTED HELEN MARIA RATSEY

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES

View Document

01/07/101 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 AUDITOR'S RESIGNATION

View Document

07/05/107 May 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 4TH FLOOR, CITY GATE EAST TOLL HOUSE HILL NOTTINGHAM NG1 5FS

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MATTHEW SIMON WEINER

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TWOMLOW

View Document

16/04/1016 April 2010 SECRETARY APPOINTED STEPHEN ALEC LANES

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID TWOMLOW

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED BRADLEY DAVID CASSELS

View Document

26/03/1026 March 2010 20/06/09 FULL LIST AMEND

View Document

19/03/1019 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/09/0928 September 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WOOD

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CROSS

View Document

24/07/0824 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 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