H.D. HOLDINGS (PETERBOROUGH) LIMITED
Company number 11434901
- Company Overview for H.D. HOLDINGS (PETERBOROUGH) LIMITED (11434901)
- Filing history for H.D. HOLDINGS (PETERBOROUGH) LIMITED (11434901)
- People for H.D. HOLDINGS (PETERBOROUGH) LIMITED (11434901)
- Charges for H.D. HOLDINGS (PETERBOROUGH) LIMITED (11434901)
- More for H.D. HOLDINGS (PETERBOROUGH) LIMITED (11434901)
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 Aug 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Feb 2024 | MR01 | Registration of charge 114349010006, created on 5 February 2024 | |
09 Feb 2024 | MR01 | Registration of charge 114349010007, created on 5 February 2024 | |
25 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
03 Apr 2023 | MR01 | Registration of charge 114349010001, created on 31 March 2023 | |
03 Apr 2023 | MR01 | Registration of charge 114349010002, created on 31 March 2023 | |
03 Apr 2023 | MR01 | Registration of charge 114349010003, created on 31 March 2023 | |
03 Apr 2023 | MR01 | Registration of charge 114349010004, created on 31 March 2023 | |
03 Apr 2023 | MR01 | Registration of charge 114349010005, created on 31 March 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
21 Jul 2021 | CH01 | Director's details changed for Abbasali Damani on 21 July 2021 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
22 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 29 November 2018
|
|
26 Nov 2018 | AD01 | Registered office address changed from 429 Lincoln Road Peterborough Cambridgeshire PE1 2PE United Kingdom to 12 Westmoreland Gardens Eastgate Peterborough PE1 5HU on 26 November 2018 | |
27 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-27
|