HDL PROJECTS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Certificate of change of name

View Document

22/06/2322 June 2023 Director's details changed for Mr Samuel Archibald Hyman on 2023-06-22

View Document

22/06/2322 June 2023 Registered office address changed from St James House St. James Square Cheltenham GL50 3PR England to 4th Floor, St James House St James Square Cheltenham Gloucestershire GL50 3PR on 2023-06-22

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ England to St James House St. James Square Cheltenham GL50 3PR on 2022-05-19

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX UNITED KINGDOM

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112597220001

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112597220002

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 1 CATO STREET LONDON W1H 5HG UNITED KINGDOM

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / H2P LIMITED / 25/04/2018

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONTHAN AZIZ

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD HYMAN

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRIESTNER

View Document

16/03/1816 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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