- Company Overview for HDS HOMES LIMITED (07498804)
- Filing history for HDS HOMES LIMITED (07498804)
- People for HDS HOMES LIMITED (07498804)
- Charges for HDS HOMES LIMITED (07498804)
- More for HDS HOMES LIMITED (07498804)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
15 Jan 2024 | AP01 | Appointment of Mr Mark Norman Scott as a director on 12 January 2024 | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
21 Apr 2022 | CH01 | Director's details changed for Mr Philip Geoffrey Harward on 21 April 2022 | |
21 Apr 2022 | PSC04 | Change of details for Mr Philip Geoffrey Harward as a person with significant control on 21 April 2022 | |
21 Apr 2022 | AD01 | Registered office address changed from Unit 3 Chiltern Road Business Park Chiltern Road Prestbury Cheltenham Gloucestershire GL52 5JS England to Unit 2 Chiltern Road Business Park Chiltern Road Prestbury Cheltenham Gloucestershire GL52 5JS on 21 April 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to Unit 3 Chiltern Road Business Park Chiltern Road Prestbury Cheltenham Gloucestershire GL52 5JS on 16 October 2020 | |
30 Mar 2020 | MR01 | Registration of charge 074988040004, created on 26 March 2020 | |
30 Mar 2020 | MR01 | Registration of charge 074988040005, created on 26 March 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY to First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY on 6 March 2020 | |
31 Jan 2020 | PSC04 | Change of details for Mr Philip Geoffrey Harward as a person with significant control on 27 January 2020 | |
28 Jan 2020 | PSC07 | Cessation of Mark Norman Scott as a person with significant control on 27 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
28 Jan 2020 | TM01 | Termination of appointment of Mark Norman Scott as a director on 27 January 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates |