- Company Overview for HDR CORPORATION LIMITED (07485936)
- Filing history for HDR CORPORATION LIMITED (07485936)
- People for HDR CORPORATION LIMITED (07485936)
- Charges for HDR CORPORATION LIMITED (07485936)
- More for HDR CORPORATION LIMITED (07485936)
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) |
---|---|---|---|
25 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
26 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 21 November 2012
|
|
26 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
21 May 2012 | SH01 |
Statement of capital following an allotment of shares on 9 May 2012
|
|
21 May 2012 | SH08 | Change of share class name or designation | |
04 May 2012 | AP01 | Appointment of Mr Stuart John Doughty as a director | |
12 Apr 2012 | CH01 | Director's details changed for Mr David Young on 12 April 2012 | |
12 Apr 2012 | CH01 | Director's details changed for Mr Paul David Flatt on 12 April 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
06 Jan 2012 | AP01 | Appointment of Mr Colin Smith as a director | |
06 Jan 2012 | TM01 | Termination of appointment of Duncan Webster as a director | |
24 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
14 Oct 2011 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 March 2011 | |
11 Apr 2011 | AP03 | Appointment of Jaynisha Amin as a secretary | |
11 Apr 2011 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
08 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 17 February 2011
|
|
07 Mar 2011 | AP01 | Appointment of Mark Turner as a director | |
04 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 17 February 2011
|
|
03 Mar 2011 | SH08 | Change of share class name or designation | |
03 Mar 2011 | SH02 | Sub-division of shares on 17 February 2011 | |
01 Mar 2011 | CERTNM |
Company name changed newincco 1073 LIMITED\certificate issued on 01/03/11
|
|
23 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2011 | AP01 | Appointment of Mr Duncan Webster as a director | |
23 Feb 2011 | AP01 | Appointment of Daniel Smith as a director | |
19 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |