Advanced company searchLink opens in new window

JHDC DEVELOPMENTS LIMITED

Company number 08590219

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)
13 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 962
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
15 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
15 Jul 2015 AD01 Registered office address changed from Block E Brunswick Square Union Street Oldham OL1 1DE to C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE on 15 July 2015
04 Jun 2015 CERTNM Company name changed verofy LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
29 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
25 Jul 2014 TM01 Termination of appointment of William Seabrook as a director on 25 July 2014
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 100
05 Sep 2013 AP01 Appointment of Mr William Seabrook as a director
05 Sep 2013 AP01 Appointment of Mr Daniel Mark Cainer as a director
05 Sep 2013 AP01 Appointment of Mr James Benedict Hoole as a director
01 Jul 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
01 Jul 2013 NEWINC Incorporation