- Company Overview for HD PUB INVESTMENTS LIMITED (12873414)
- Filing history for HD PUB INVESTMENTS LIMITED (12873414)
- People for HD PUB INVESTMENTS LIMITED (12873414)
- Charges for HD PUB INVESTMENTS LIMITED (12873414)
- More for HD PUB INVESTMENTS LIMITED (12873414)
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) |
---|---|---|---|
29 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
25 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
23 May 2024 | AD01 | Registered office address changed from The Aubrey Arms Gurnos Road Ystalyfera Swansea Castell-Nedd Port Talbot SA9 2HY Wales to The Old Chapel the Old Chapel Chapel Hill Lacock SN15 2LA on 23 May 2024 | |
09 Oct 2023 | CS01 | Confirmation statement made on 10 September 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Aug 2023 | MR01 | Registration of charge 128734140004, created on 2 August 2023 | |
06 Jun 2023 | TM01 | Termination of appointment of Giles Robert Hugh Darby as a director on 31 December 2022 | |
23 Sep 2022 | CH01 | Director's details changed for Mr Giles Robert Hugh Darby on 23 September 2022 | |
23 Sep 2022 | PSC04 | Change of details for Mr Giles Robert Hugh Darby as a person with significant control on 23 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
09 Aug 2022 | MR01 | Registration of charge 128734140003, created on 9 August 2022 | |
10 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jun 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
15 Sep 2021 | MR01 | Registration of charge 128734140001, created on 10 September 2021 | |
15 Sep 2021 | MR01 | Registration of charge 128734140002, created on 10 September 2021 | |
26 May 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
26 May 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
26 May 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
12 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 18 November 2020
|
|
08 Feb 2021 | AD01 | Registered office address changed from Studio 7 231 Stoke Newington Church Street London N16 9HP England to The Aubrey Arms Gurnos Road Ystalyfera Swansea Castell-Nedd Port Talbot SA9 2HY on 8 February 2021 | |
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | MA | Memorandum and Articles of Association | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2020 | CH01 | Director's details changed for Mr James Linus Hunt on 12 September 2020 |