HDD NEWTON LEYS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 Application to strike the company off the register

View Document

07/11/237 November 2023 Notification of Land Securities Spv's Limited as a person with significant control on 2023-11-02

View Document

07/11/237 November 2023 Cessation of Development Securities (Hdd) Limited as a person with significant control on 2023-11-02

View Document

25/10/2325 October 2023 Termination of appointment of Matthew Richard Potter as a director on 2023-06-30

View Document

26/09/2326 September 2023 Satisfaction of charge 076728600003 in full

View Document

26/09/2326 September 2023 Satisfaction of charge 076728600002 in full

View Document

26/09/2326 September 2023 Satisfaction of charge 076728600001 in full

View Document

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

View Document

05/06/235 June 2023 Full accounts made up to 2022-03-31

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

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 1 Limited as a director 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

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

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

View Document

08/04/228 April 2022 Full accounts made up to 2021-03-31

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

26/07/2126 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

17/06/2117 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

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

View Document

19/06/1919 June 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Document

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

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR MATTHEW RICHARD POTTER

View Document

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

View Document

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

View Document

24/07/1724 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

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076728600002

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076728600001

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076728600003

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIDSON

View Document

06/07/166 July 2016 Annual return made up to 16 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 SCOTT INNES DAVIDSON / 09/11/2015

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

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

11/08/1511 August 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

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

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

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

View Document

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

View Document

27/06/1427 June 2014 Annual return made up to 16 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

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

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

12/07/1312 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

27/07/1227 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 CURRSHO FROM 30/06/2012 TO 29/02/2012

View Document

27/07/1127 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED DEVELOPMENT SECURITIES (NO.77) LIMITED CERTIFICATE ISSUED ON 27/07/11

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR SCOTT INNES DAVIDSON

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR BRADLEY DAVID CASSELS

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PROTHERO

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARX

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK

View Document

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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