- Company Overview for HFD CONSTRUCTION GROUP LIMITED (SC350707)
- Filing history for HFD CONSTRUCTION GROUP LIMITED (SC350707)
- People for HFD CONSTRUCTION GROUP LIMITED (SC350707)
- Charges for HFD CONSTRUCTION GROUP LIMITED (SC350707)
- More for HFD CONSTRUCTION GROUP LIMITED (SC350707)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
05 Apr 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
08 Apr 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
08 Feb 2023 | AD01 | Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 | |
07 Feb 2023 | AD01 | Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 7 February 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
05 Apr 2022 | AP01 | Appointment of Mr William Keir Hill as a director on 1 April 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of David John Shearer as a director on 31 March 2022 | |
04 Mar 2022 | MR04 | Satisfaction of charge SC3507070005 in full | |
23 Dec 2021 | AA | Group of companies' accounts made up to 23 June 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
03 Nov 2021 | PSC02 | Notification of Hfd Group Ltd as a person with significant control on 2 November 2020 | |
03 Nov 2021 | PSC07 | Cessation of William Dale Hill as a person with significant control on 2 November 2020 | |
22 Jun 2021 | AA01 | Current accounting period extended from 23 December 2020 to 23 June 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Lauren Dale Mckenzie as a director on 15 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of William Keir Hill as a director on 15 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Rosemary Hill as a director on 15 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Danielle Jean Hill as a director on 15 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Thomas Duncan Anderson as a director on 15 February 2021 | |
04 Nov 2020 | CH01 | Director's details changed for Mr William Dale Hill on 4 November 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Mrs Rosemary Hill on 3 November 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
30 Sep 2020 | AA | Group of companies' accounts made up to 23 December 2019 | |
12 Feb 2020 | MR04 | Satisfaction of charge SC3507070004 in full |