- Company Overview for H. D. G. CONSTRUCTION LIMITED (04665338)
- Filing history for H. D. G. CONSTRUCTION LIMITED (04665338)
- People for H. D. G. CONSTRUCTION LIMITED (04665338)
- Charges for H. D. G. CONSTRUCTION LIMITED (04665338)
- More for H. D. G. CONSTRUCTION LIMITED (04665338)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
09 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
23 Nov 2022 | AP01 | Appointment of Mr Samuel James Postle as a director on 1 November 2022 | |
22 Sep 2022 | AP01 | Appointment of Mr Matthew Oliver as a director on 16 September 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
08 Mar 2021 | AD02 | Register inspection address has been changed from 37 Great Pulteney Street Bath BA2 4DA United Kingdom to Unit 7a Gypsy Lane Keynsham Bristol BS31 2ED | |
10 Dec 2020 | PSC05 | Change of details for Hdg Holding Company Limited as a person with significant control on 3 September 2020 | |
21 Sep 2020 | PSC02 | Notification of Hdg Holding Company Limited as a person with significant control on 3 September 2020 | |
21 Sep 2020 | PSC07 | Cessation of Hdg Group Limited as a person with significant control on 3 September 2020 | |
21 Sep 2020 | TM02 | Termination of appointment of Linda Anne Garlington as a secretary on 3 September 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Linda Anne Garlington as a director on 3 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from The Poppies Durcott Lane Camerton Bath BA2 0QE United Kingdom to Unit 7a Gypsy Lane Keynsham Bristol BS31 2ED on 21 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Paul Geoffrey Smith as a director on 18 September 2020 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Aug 2020 | AP01 | Appointment of Mr John Augustine Smith as a director on 10 August 2020 | |
06 Aug 2020 | MR04 | Satisfaction of charge 1 in full | |
14 Jul 2020 | MR04 | Satisfaction of charge 046653380003 in full | |
28 Apr 2020 | TM01 | Termination of appointment of Hugh Dennis Garlington as a director on 3 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates |