HDS HOMES (WORCESTERSHIRE) LIMITED
Company number 08209222
- Company Overview for HDS HOMES (WORCESTERSHIRE) LIMITED (08209222)
- Filing history for HDS HOMES (WORCESTERSHIRE) LIMITED (08209222)
- People for HDS HOMES (WORCESTERSHIRE) LIMITED (08209222)
- Charges for HDS HOMES (WORCESTERSHIRE) LIMITED (08209222)
- More for HDS HOMES (WORCESTERSHIRE) LIMITED (08209222)
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) |
---|---|---|---|
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
01 Jun 2022 | CH01 | Director's details changed for Mr Paul Brown on 31 May 2022 | |
01 Jun 2022 | PSC04 | Change of details for Mr Paul Brown as a person with significant control on 31 May 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
11 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 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 25 March 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
04 Jan 2019 | PSC04 | Change of details for Mr Paul Brown as a person with significant control on 7 November 2018 | |
04 Jan 2019 | CH01 | Director's details changed for Mr Paul Brown on 7 November 2018 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Sep 2018 | PSC07 | Cessation of Sarah Jane Davey as a person with significant control on 8 March 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mr Paul Brown as a person with significant control on 8 March 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Sarah Jane Davey as a director on 8 March 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Dec 2016 | AP01 | Appointment of Mr Paul Brown as a director on 4 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
29 Nov 2016 | TM01 | Termination of appointment of Mark Norman Scott as a director on 29 November 2016 | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |