Advanced company searchLink opens in new window

HHD LIMITED

Company number 00844888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50,000
24 Dec 2015 AA Accounts for a small company made up to 31 October 2015
17 Sep 2015 AD01 Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX to Mountain House Station Road Godalming Surrey GU7 1EX on 17 September 2015
17 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,000
15 Dec 2014 AA Full accounts made up to 31 October 2014
07 May 2014 AA Accounts for a small company made up to 31 October 2013
04 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50,000
03 Feb 2014 TM01 Termination of appointment of Simon Lehmann as a director
17 Oct 2013 AD01 Registered office address changed from Morie Studios 5 Morie Street Unit 6 London SW18 1SL England on 17 October 2013
09 Oct 2013 TM01 Termination of appointment of Hans Lerch as a director
20 May 2013 AA Full accounts made up to 31 October 2012
02 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
29 Oct 2012 AD01 Registered office address changed from Gemini House 10-18 Putney Hill London SW15 6AX United Kingdom on 29 October 2012
10 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
10 Apr 2012 AD01 Registered office address changed from Morie Studios / Building 5 Morie Street 4-6 Unit 6 London SW18 1SL United Kingdom on 10 April 2012
30 Jan 2012 AA Full accounts made up to 31 October 2011
17 Nov 2011 AD01 Registered office address changed from Gemini House 10-18 Putney Hill London SW15 6AX on 17 November 2011
18 Jul 2011 AP03 Appointment of Mr Marcello Bologna as a secretary
18 Jul 2011 TM02 Termination of appointment of Andrew Stewart as a secretary
29 Jun 2011 AP01 Appointment of Mr Marcello Bologna as a director
25 May 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
16 May 2011 AA Full accounts made up to 31 October 2010
20 Jul 2010 AP01 Appointment of Mr Simon Jurg Lehmann as a director
18 Jun 2010 AP03 Appointment of Mr Andrew Stewart as a secretary
18 Jun 2010 TM01 Termination of appointment of Litsa Constantinou as a director