HDL DEVELOPMENT LIMITED

Company Documents

DateDescription
11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 584 WELLSWAY BATH SOMERSET BA2 2UE UNITED KINGDOM

View Document

09/02/199 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009183

View Document

18/01/1918 January 2019 ORDER OF COURT TO WIND UP

View Document

16/06/1816 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WAYNE SHEPPARD / 16/06/2018

View Document

16/06/1816 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR ROBERT WAYNE SHEPPARD

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRADLEY HUGHES

View Document

27/04/1827 April 2018 COMPANY NAME CHANGED CROSSMAN HOMES LIMITED CERTIFICATE ISSUED ON 27/04/18

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 1B MILE END LONDON ROAD BATH BA1 6PT

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY JULIA HUGHES

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053261600008

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY SIMON HUGHES / 07/07/2015

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA HUGHES / 01/08/2014

View Document

03/02/153 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY SIMON HUGHES / 01/08/2014

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053261600010

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM TOLLBRIDGE VIEW LONDON ROAD WEST BATH BA1 7QU

View Document

07/12/137 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053261600009

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053261600008

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053261600007

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/01/1213 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/01/1019 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY HUGHES / 19/01/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY HUGHES / 01/04/2007

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIA HUGHES / 01/04/2007

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/0828 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED HDL DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 15/08/07

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: UNIT 3A TRUBODYS YARD LONDON ROAD BRIDGEGATE BRISTOL BS30 5NA

View Document

27/02/0727 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 74 BRADLEY AVENUE WINTERBOURNE BRISTOL BS36 1HR

View Document

02/03/062 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/07/05

View Document

06/01/056 January 2005 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