Advanced company searchLink opens in new window

HD PUB INVESTMENTS LIMITED

Company number 12873414

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)
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
  • GBP 25,000
26 May 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 22,501
26 May 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 10,501
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 8,002
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
  • RES13 ‐ Company enters into two asset purchases for the purchase of two businesses/creation of new share class 18/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2021 MA Memorandum and Articles of Association
07 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2020 CH01 Director's details changed for Mr James Linus Hunt on 12 September 2020