This company is commonly known as Hdl Group Limited. The company was founded 14 years ago and was given the registration number 06957251. The firm's registered office is in CHELTENHAM. You can find them at Carrick House, Lypiatt Road, Cheltenham, . This company's SIC code is 41100 - Development of building projects.
Name | : | HDL GROUP LIMITED |
---|---|---|
Company Number | : | 06957251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Mr Jonathan Dov Aziz | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Aprey Gardens, London, England, NW4 2RG |
Nature of control | : |
|
Samuel Archibald Hyman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Monkville Avenue, London, England, NW11 0AH |
Nature of control | : |
|
Mr Howard Jonathan Hyman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, St. James House, Cheltenham, England, GL50 3PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Capital | Capital allotment shares. | Download |
2021-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Resolution | Resolution. | Download |
2020-09-18 | Resolution | Resolution. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Change account reference date company current shortened. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-26 | Capital | Capital name of class of shares. | Download |
2019-03-26 | Resolution | Resolution. | Download |
2019-03-26 | Change of constitution | Statement of companys objects. | Download |
2018-10-31 | Address | Change registered office address company with date old address new address. | Download |
2018-09-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.