HDR ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
11/04/2511 April 2025 | Application to strike the company off the register |
16/07/2416 July 2024 | Confirmation statement made on 2024-06-09 with updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-09 with updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-12-31 |
08/03/238 March 2023 | Director's details changed for Mr Christopher Martin Lines on 2023-03-07 |
08/03/238 March 2023 | Change of details for Mr Christopher Martin Lines as a person with significant control on 2023-03-07 |
08/03/238 March 2023 | Director's details changed for Mr Christopher Martin Lines on 2023-03-07 |
08/03/238 March 2023 | Registered office address changed from 17 Deans Slade Drive Lichfield Staffordshire WS14 0DD to 6 Manor Fields Alrewas Burton on Trent Staffordshire DE13 7DA on 2023-03-08 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/03/2129 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
16/04/2016 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
18/06/1918 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
20/03/1820 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/11/1713 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
30/03/1730 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/07/1611 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
26/04/1626 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/07/153 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/06/1423 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/10/1318 October 2013 | CURREXT FROM 30/06/2013 TO 31/12/2013 |
31/07/1331 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/10/1125 October 2011 | DISS40 (DISS40(SOAD)) |
24/10/1124 October 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
18/10/1118 October 2011 | FIRST GAZETTE |
09/12/109 December 2010 | REGISTERED OFFICE CHANGED ON 09/12/2010 FROM HANOVER COURT 5 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD UNITED KINGDOM |
03/09/103 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/08/103 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/06/109 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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