- Company Overview for DAVID HERMON HODGE GROUP LIMITED (11897150)
- Filing history for DAVID HERMON HODGE GROUP LIMITED (11897150)
- People for DAVID HERMON HODGE GROUP LIMITED (11897150)
- More for DAVID HERMON HODGE GROUP LIMITED (11897150)
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) |
---|---|---|---|
03 Oct 2019 | AA01 | Current accounting period extended from 31 March 2020 to 31 May 2020 | |
18 Sep 2019 | AD01 | Registered office address changed from Unit 3a Carnfield Place Walton Summit Preston PR5 8AN England to David Hermon Hodge Group Limited Nantwich Road Wardle Nantwich CW5 6BP on 18 September 2019 | |
31 Jul 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 June 2019
|
|
11 Jul 2019 | PSC02 | Notification of Nwf Fuels Limited as a person with significant control on 10 July 2019 | |
11 Jul 2019 | PSC07 | Cessation of David Hermon Hodge as a person with significant control on 10 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of David Hermon Hodge as a director on 10 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Christopher James Belsham as a director on 10 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Stephen Robert Andrew as a director on 10 July 2019 | |
26 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 25 June 2019
|
|
21 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-21
|