HDS HOMES LIMITED
Status | ACTIVE |
Company No. | 07498804 |
Category | Private Limited Company |
Incorporated | 19 Jan 2011 |
Age | 13 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
HDS HOMES LIMITED is an active private limited company with number 07498804. It was incorporated 13 years, 4 months, 14 days ago, on 19 January 2011. The company address is Unit 2 Chiltern Road Business Park Chiltern Road Unit 2 Chiltern Road Business Park Chiltern Road, Cheltenham, GL52 5JS, Gloucestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Appoint person director company with name date
Date: 15 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Norman Scott
Appointment date: 2024-01-12
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Change person director company with change date
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Geoffrey Harward
Change date: 2022-04-21
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Geoffrey Harward
Change date: 2022-04-21
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-21
New address: Unit 2 Chiltern Road Business Park Chiltern Road Prestbury Cheltenham Gloucestershire GL52 5JS
Old address: Unit 3 Chiltern Road Business Park Chiltern Road Prestbury Cheltenham Gloucestershire GL52 5JS England
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Address
Type: AD01
Old address: First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England
Change date: 2020-10-16
New address: Unit 3 Chiltern Road Business Park Chiltern Road Prestbury Cheltenham Gloucestershire GL52 5JS
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Mar 2020
Action Date: 26 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-26
Charge number: 074988040005
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Mar 2020
Action Date: 26 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074988040004
Charge creation date: 2020-03-26
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
New address: First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY
Change date: 2020-03-06
Old address: Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY
Documents
Change to a person with significant control
Date: 31 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Geoffrey Harward
Change date: 2020-01-27
Documents
Cessation of a person with significant control
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Norman Scott
Cessation date: 2020-01-27
Documents
Confirmation statement with updates
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Termination director company with name termination date
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Norman Scott
Termination date: 2020-01-27
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Cessation of a person with significant control
Date: 17 Nov 2017
Action Date: 29 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Jane Davey
Cessation date: 2016-11-29
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 09 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-09
Psc name: Mr Philip Geoffrey Harward
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-09
Officer name: Mr Mark Norman Scott
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 29 Mar 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Geoffrey Harward
Change date: 2017-01-09
Documents
Termination director company with name termination date
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-29
Officer name: Sarah Jane Davey
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Change person director company with change date
Date: 21 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-04
Officer name: Mr Mark Norman Scott
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Address
Type: AD01
New address: Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY
Change date: 2014-11-18
Old address: C/O Focus Accountancy Basepoint Business Centre Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP
Documents
Mortgage create with deed with charge number
Date: 09 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074988040003
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Legacy
Date: 26 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 26 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Change registered office address company with date old address
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-11
Old address: C/O C/O Focus Accountancy Units 1 & 3 Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 28 Aug 2012
Action Date: 28 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-28
Old address: 43 Merstow Green Evesham Worcestershire WR11 4BB United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Legacy
Date: 22 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 04 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
141-145 CURTAIN ROAD,LONDON,EC2A 3BX
Number: | 11696177 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBSON SCOTT ASSOCIATES LTD 49 DUKE STREET,COUNTY DURHAM,DL3 7SD
Number: | 04803304 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
76 BECKWAY ROAD,,SW16 4HA
Number: | 03691285 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARANATHA,LEICESTER,LE5 0FB
Number: | 06618869 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
NICOLA GLEDHILL CONSULTING LTD
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10518297 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 07442444 |
Status: | ACTIVE |
Category: | Private Limited Company |