HCD INTERIOR DESIGN LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES
2019-05-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADFIELD CAWKWELL DAVIDSON LIMITED
2019-05-20 update statutory_documents CESSATION OF JONATHAN SCOTT PARTRIDGE AS A PSC
2019-05-20 update statutory_documents CESSATION OF LEIGH ANTHONY RAYMOND BROWN AS A PSC
2019-05-20 update statutory_documents CESSATION OF NIGEL BOYD MORLEY AS A PSC
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-06-06 update statutory_documents DIRECTOR APPOINTED MR NIGEL BOYD MORLEY
2018-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ANTHONY RAYMOND BROWN / 27/05/2018
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES
2018-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SCOTT PARTRIDGE
2018-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH ANTHONY RAYMOND BROWN
2018-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BOYD MORLEY
2018-06-06 update statutory_documents CESSATION OF HADFIELD CAWKWELL DAVIDSON LIMITED AS A PSC
2018-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MORLEY
2018-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL COOPER
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-07 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-06-07 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-05-17 update statutory_documents 13/05/16 FULL LIST
2016-05-13 delete address 17 BROOMGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LZ
2016-05-13 insert address BROOMGROVE LODGE 13 BROOMGROVE ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S10 2LZ
2016-05-13 update registered_address
2016-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 17 BROOMGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LZ
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-07 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-06-07 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-05-18 update statutory_documents 13/05/15 FULL LIST
2014-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PEEL
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-06-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-05-19 update statutory_documents 13/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-26 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-06-26 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-20 update statutory_documents 13/05/13 FULL LIST
2013-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MORTON
2012-08-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-16 update statutory_documents 13/05/12 FULL LIST
2011-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-28 update statutory_documents PREVSHO FROM 31/05/2011 TO 31/03/2011
2011-05-17 update statutory_documents 13/05/11 FULL LIST
2010-05-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION