HARPER DENNIS HOBBS - History of Changes


DateDescription
2024-04-18 delete index_pages_linkeddomain naiop.org
2024-04-18 delete management_pages_linkeddomain bisnow.com
2024-04-18 delete partner E Smith Advisors
2024-04-18 delete partner_pages_linkeddomain esmithadvisors.com
2024-04-18 delete person Greg May
2024-04-18 delete person Richard Bertasi
2024-04-18 update person_title Tony Gibbon: Head of London Office Markets => Head of London Markets
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-17 delete cco Karen Laureano-Rikardsen
2024-03-17 delete otherexecutives James Bradstreet
2024-03-17 delete personal_emails an..@nmrk.com
2024-03-17 delete personal_emails an..@nmrk.com
2024-03-17 delete personal_emails da..@nmrk.com
2024-03-17 delete personal_emails ja..@nmrk.com
2024-03-17 delete personal_emails pe..@nmrk.com
2024-03-17 delete personal_emails si..@nmrk.com
2024-03-17 insert chro Karen Mitchell
2024-03-17 insert otherexecutives Ben Freeman
2024-03-17 insert otherexecutives Harry Hopson
2024-03-17 insert otherexecutives Lisa Fitzgerald
2024-03-17 delete email an..@nmrk.com
2024-03-17 delete email an..@nmrk.com
2024-03-17 delete email da..@nmrk.com
2024-03-17 delete email ja..@nmrk.com
2024-03-17 delete email pe..@nmrk.com
2024-03-17 delete email si..@nmrk.com
2024-03-17 delete management_pages_linkeddomain wsj.com
2024-03-17 delete person Gemma Aldridge
2024-03-17 delete person James Bradstreet
2024-03-17 delete person Jeff Day
2024-03-17 delete person Karen Laureano-Rikardsen
2024-03-17 delete person Richard A. Maletsky
2024-03-17 delete person Richard McGratty
2024-03-17 delete person Tom Bidwell
2024-03-17 delete phone 2021+2022
2024-03-17 insert career_pages_linkeddomain commercialobserver.com
2024-03-17 insert career_pages_linkeddomain geraldeve.com
2024-03-17 insert career_pages_linkeddomain oraclecloud.com
2024-03-17 insert email an..@hdh.co.uk
2024-03-17 insert email an..@hdh.co.uk
2024-03-17 insert email da..@hdh.co.uk
2024-03-17 insert email ja..@hdh.co.uk
2024-03-17 insert email pe..@hdh.co.uk
2024-03-17 insert email si..@hdh.co.uk
2024-03-17 insert industry_tag advisor and service
2024-03-17 insert management_pages_linkeddomain bisnow.com
2024-03-17 insert management_pages_linkeddomain costar.com
2024-03-17 insert person Benjamin Hoffman
2024-03-17 insert person Davaanyam Namdag
2024-03-17 insert person Gemma Taylor
2024-03-17 insert person Jonathan Firestone
2024-03-17 insert person Jordan Roeschlaub
2024-03-17 insert person Karen Mitchell
2024-03-17 insert person Lisa Fitzgerald
2024-03-17 insert person Madison Realty
2024-03-17 insert person Matthew Featherstone
2024-03-17 insert person Miguel Merry
2024-03-17 insert phone 2022+2023
2024-03-17 update person_title Akil Philip-Forde: Travel Retail Analyst => Analyst
2024-03-17 update person_title Ben Freeman: Senior Surveyor => Associate Director
2024-03-17 update person_title Douglas Harmon: Co - Head of U.S. Capital Markets; Member of the Business Management Team => Co - Head of US Capital Markets; Member of the Business Management Team
2024-03-17 update person_title Harry Hopson: Senior Surveyor => Associate Director
2024-03-17 update person_title Sharon Karaffa: Multifamily Capital Markets Vice Chairman, Co - Head of Production; Member of the Business Management Team => Multifamily Capital Markets President, Multifamily Debt & Structured Finance
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-28 delete ceo Simon Black
2023-09-28 delete ceo Thomas Sonk
2023-09-28 delete chro Joe Hudson
2023-09-28 delete managingdirector Frank Griffin
2023-09-28 delete otherexecutives Justin Kaufmann
2023-09-28 delete otherexecutives Keith A. Krombach
2023-09-28 insert ceo Greg Covey
2023-09-28 insert managingdirector Jordan Alleva
2023-09-28 insert otherexecutives Alden Bush
2023-09-28 delete address 1420 Spring Hill Road McLean, VA 22102
2023-09-28 delete management_pages_linkeddomain bizjournals.com
2023-09-28 delete person Amy Rodbell
2023-09-28 delete person Brenda Meckenstock
2023-09-28 delete person Frank Griffin
2023-09-28 delete person Joe Hudson
2023-09-28 delete person Justin Kaufmann
2023-09-28 delete person Keith A. Krombach
2023-09-28 delete person Kyle Lutnick
2023-09-28 delete person Thomas Sonk
2023-09-28 delete person Vince Malara
2023-09-28 delete person Wiley Prothero
2023-09-28 delete person William Ziegler
2023-09-28 insert address 1410 Spring Hill Road McLean, VA 22102
2023-09-28 insert person Alden Bush
2023-09-28 insert person Carter Stephens
2023-09-28 insert person Greg Covey
2023-09-28 insert person Hayden Heacox
2023-09-28 insert person Jordan Alleva
2023-09-28 update person_description Chad Lavender => Chad Lavender
2023-09-28 update person_title Brett Polachek: Multifamily Capital Markets Senior Managing Director => Multifamily Capital Markets Executive Managing Director
2023-09-28 update person_title Chad Lavender: Named Newmark 's President of Capital Markets for North America; Member of the Corporate Management Team; President of Capital Markets for North America => Member of the Corporate Management Team; President of Capital Markets for North America
2023-09-28 update person_title Chris Canter: Multifamily Capital Markets Senior Managing Director => Multifamily Capital Markets Executive Managing Director
2023-09-28 update person_title David Dera: Managing Director, Global Strategy, EMEA => Senior Managing Director, Global Strategy, EMEA
2023-09-28 update person_title Michael Wiener: President, Global Corporate Services, Retail Solutions => President, ExcessSpace
2023-09-28 update person_title Simon Black: Executive Managing Director => Executive Managing Director and Head of Travel Retail for Newmark Retail
2023-08-26 delete ceo Andrew Shih
2023-08-26 delete ceo Michael Burden
2023-08-26 delete ceo Nadine Heubel
2023-08-26 delete otherexecutives Derek Lichtfuss
2023-08-26 delete otherexecutives Lucas Kooyman
2023-08-26 delete svp John Darlow
2023-08-26 insert ceo John Darlow
2023-08-26 insert ceo Matt Curtin
2023-08-26 insert managingdirector Derek Lichtfuss
2023-08-26 insert otherexecutives Ela Hazar
2023-08-26 insert otherexecutives Nicole Nielsen
2023-08-26 insert otherexecutives Patrick Boyhan
2023-08-26 delete investor_pages_linkeddomain webcast-eqs.com
2023-08-26 delete management_pages_linkeddomain connectcre.com
2023-08-26 delete management_pages_linkeddomain nypost.com
2023-08-26 delete person Al Williams
2023-08-26 delete person Brooke Cade
2023-08-26 delete person Craig D. Adamoli
2023-08-26 delete person Jenna Goddard
2023-08-26 delete person Jerren Cooper
2023-08-26 delete person Katie Carter
2023-08-26 delete person Lucas Kooyman
2023-08-26 delete person Michael Burden
2023-08-26 delete person Nadine Heubel
2023-08-26 delete person Nebula Nightclub
2023-08-26 delete person Steve O'Dell
2023-08-26 delete phone 937-439-1094
2023-08-26 insert investor_pages_linkeddomain proxyvote.com
2023-08-26 insert person Charlie Matthews
2023-08-26 insert person Ela Hazar
2023-08-26 insert person John Ward
2023-08-26 insert person Matt Curtin
2023-08-26 insert person Michelle Stewart
2023-08-26 insert person Nicole Nielsen
2023-08-26 update person_title Andrew Shih: Executive Managing Director => Multifamily Capital Markets Executive Managing Director
2023-08-26 update person_title Anthony Tarter: Vice Chairman, Head of Workforce Housing => Multifamily Capital Markets Vice Chairman, Head of Workforce Housing
2023-08-26 update person_title Brittany Robinson: Director, Seniors Housing Capital Markets => Managing Director, Seniors Housing Capital Markets
2023-08-26 update person_title Daley Heller: Senior Administrative Assistant => Multifamily Capital Markets Senior Administrative Assistant
2023-08-26 update person_title Derek Lichtfuss: Director => Managing Director
2023-08-26 update person_title Jesse Skaar: Senior Marketing Coordinator => Multifamily Capital Markets Senior Marketing Coordinator
2023-08-26 update person_title John Darlow: Senior Vice President => Senior Managing Director
2023-08-26 update person_title Mallory Rodriguez: Financial Analyst => Multifamily Capital Markets Financial Analyst
2023-08-26 update person_title Patrick Boyhan: Associate => Associate Director
2023-08-26 update person_title Reese Weaver: Financial Analyst => Multifamily Capital Markets Financial Analyst
2023-08-26 update person_title Sarah Anderson: Managing Director, Health & Alternative Real Estate Assets => Senior Managing Director, Health & Alternative Real Estate Assets
2023-08-26 update person_title Ted Prince: Multifamily Capital Markets Associate => Multifamily Capital Markets Senior Vice President
2023-08-24 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN RONKSLEY ELLIOTT
2023-08-24 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN RONKSLEY ELLIOTT HARPER
2023-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT
2023-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES EBEL
2023-08-03 update statutory_documents SECOND FILING OF AP01 FOR MR BARRY MARTIN GOSIN
2023-07-23 delete ceo David K. Lee
2023-07-23 delete ceo Jason B. Addlesperger
2023-07-23 delete ceo Jonathan Schaefler
2023-07-23 delete ceo Keith Marr
2023-07-23 delete cmo Cassandra Rusnak
2023-07-23 delete managingdirector Amber Lariza
2023-07-23 delete managingdirector Sean Whitney
2023-07-23 delete otherexecutives Ben Harkrider
2023-07-23 delete otherexecutives Osman Baig
2023-07-23 delete vp David Fierroz
2023-07-23 delete vp Nick Webb
2023-07-23 insert ceo Amber Lariza
2023-07-23 insert ceo Andrew Shih
2023-07-23 insert ceo Brad Kirschner
2023-07-23 insert ceo RJ Zurak
2023-07-23 insert ceo Stewart Thrash
2023-07-23 insert otherexecutives Ben Klimesh
2023-07-23 delete address 7700 Wisconsin Ave Bethesda, MD 20814
2023-07-23 delete person Andrea T. Hess
2023-07-23 delete person Anges Cikowska-Teczar
2023-07-23 delete person Cassandra Rusnak
2023-07-23 delete person David K. Lee
2023-07-23 delete person Jamie Dennis
2023-07-23 delete person Jason B. Addlesperger
2023-07-23 delete person Jonathan Schaefler
2023-07-23 delete person Keith Marr
2023-07-23 delete person Laura Boone
2023-07-23 delete person Philip Lee
2023-07-23 delete person Sean Whitney
2023-07-23 delete person Shirelle Kashanian
2023-07-23 delete person Simon O'Reilly
2023-07-23 delete person Steve Klein
2023-07-23 delete person Will House
2023-07-23 delete phone 800-229-6843
2023-07-23 insert person Agnes Cikowska-Teczar
2023-07-23 insert person Brad Kirschner
2023-07-23 insert person Chris Koehler
2023-07-23 insert person Marybeth Farris
2023-07-23 insert person Michael Dyas
2023-07-23 insert person Morgan McMenamy
2023-07-23 insert person RJ Zurak
2023-07-23 insert person Scott Hoyer
2023-07-23 insert person Stewart Thrash
2023-07-23 insert person Susanne Gillin
2023-07-23 update person_title Amber Lariza: Managing Director => Senior Managing Director
2023-07-23 update person_title Andrew Shih: Multifamily Capital Markets Executive Managing Director => Executive Managing Director
2023-07-23 update person_title Ben Harkrider: Director => Multifamily Capital Markets Director
2023-07-23 update person_title Ben Klimesh: Associate => Associate Director
2023-07-23 update person_title Brandon Miller: Senior Associate; Multifamily Capital Markets Senior Managing Director => Multifamily Capital Markets Senior Managing Director
2023-07-23 update person_title David Fierroz: Vice President => Multifamily Capital Markets Vice President
2023-07-23 update person_title Lucas Kooyman: Associate Director => Director
2023-07-23 update person_title Melissa Foraker: Associate Director, Financial Analysis => Multifamily Capital Markets Associate Director, Financial Analysis
2023-07-23 update person_title Nick Webb: Vice President => Multifamily Capital Markets Vice President
2023-07-23 update person_title Osman Baig: Director => Multifamily Capital Markets Director
2023-07-23 update person_title Robert Garrish: Vice Chairman => Multifamily Capital Markets Vice Chairman
2023-07-23 update person_title Ryan Lang: Vice Chairman => Multifamily Capital Markets Vice Chairman
2023-07-23 update person_title Ryan Maconachy: Vice Chairman, Healthcare & Alternatives Real Estate Assets => Vice Chairman, Healthcare & Alternative Real Estate Assets
2023-07-23 update person_title Sarah Anderson: Managing Director, Health & Alternatives Assets => Managing Director, Health & Alternative Real Estate Assets
2023-06-22 delete source_ip 109.74.23.16
2023-06-22 insert source_ip 74.217.171.230
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2023-04-07 insert company_previous_name HARPER DENNIS HOBBS LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update name HARPER DENNIS HOBBS LIMITED => NEWMARK HDH LIMITED
2022-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-12 update statutory_documents COMPANY NAME CHANGED HARPER DENNIS HOBBS LIMITED CERTIFICATE ISSUED ON 12/12/22
2022-11-23 insert email ha..@hdh.co.uk
2022-11-23 insert person Harry Hopson
2022-11-23 insert phone 020 7462 9137
2022-11-23 insert phone 07587 539 047
2022-10-22 delete phone 07800 910 380
2022-10-22 insert email ha..@hdh.co.uk
2022-10-22 insert person Harleen Mundi
2022-10-22 insert phone +44 20 7462 8704
2022-08-19 delete email is..@hdh.co.uk
2022-08-19 delete email wi..@hdh.co.uk
2022-08-19 delete person Isabel Marshall
2022-08-19 delete phone 020 7462 8704
2022-08-19 delete phone 020 7462 9121
2022-08-19 delete phone 07837 179 498
2022-08-19 delete phone 07884 568 381
2022-08-19 insert email na..@hdh.co.uk
2022-08-19 insert person Nadine Heubel
2022-06-18 delete otherexecutives Alistair Knight
2022-06-18 insert otherexecutives James Hiscox
2022-06-18 delete email al..@hdh.co.uk
2022-06-18 delete email ha..@hdh.co.uk
2022-06-18 delete email ho..@hdh.co.uk
2022-06-18 delete email ma..@hdh.co.uk
2022-06-18 delete email th..@hdh.co.uk
2022-06-18 delete person Alistair Knight
2022-06-18 delete person Harry Hopson
2022-06-18 delete person Holly Courtney
2022-06-18 delete person Martha Dobbs
2022-06-18 delete phone 020 7462 8700
2022-06-18 delete phone 020 7462 8709
2022-06-18 delete phone 020 7462 8713
2022-06-18 delete phone 020 7462 8717
2022-06-18 delete phone 020 7462 9137
2022-06-18 delete phone 07391 402 527
2022-06-18 delete phone 07553 897 546
2022-06-18 delete phone 07587 539 047
2022-06-18 delete phone 079430 34005
2022-06-18 insert email ak..@hdh.co.uk
2022-06-18 insert email ch..@hdh.co.uk
2022-06-18 insert email je..@hdh.co.uk
2022-06-18 insert email ro..@hdh.co.uk
2022-06-18 insert email wh..@hdh.co.uk
2022-06-18 insert email wi..@hdh.co.uk
2022-06-18 insert person Akil Philip-Forde
2022-06-18 insert person Charlotte Penrice
2022-06-18 insert person Jennifer Bond
2022-06-18 insert person Whitney Ige
2022-06-18 insert phone +44 2074 628 717
2022-06-18 insert phone +44 7553 897 546
2022-06-18 insert phone 020 7462 8701
2022-06-18 insert phone 07968 435 733
2022-06-18 update person_description Sharon Daley => Sharon Daley
2022-06-18 update person_title James Hiscox: Senior Surveyor => Associate Director
2022-06-18 update person_title Peter Schaverien: in 2017 As a Director; Director => in 2017 As a Director; Executive Director
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-11 delete otherexecutives Martin Morgan
2021-12-11 delete contact_pages_linkeddomain searchofficespace.com
2021-12-11 delete email ch..@hdh.co.uk
2021-12-11 delete email ma..@hdh.co.uk
2021-12-11 delete email ma..@hdh.co.uk
2021-12-11 delete person Charlotte Morse
2021-12-11 delete person Martin Morgan
2021-12-11 delete person Matthew Webb
2021-12-11 delete phone 020 7462 9135
2021-12-11 delete phone 020 7462 9707
2021-12-11 delete phone 07712 513 187
2021-12-11 delete phone 07880 201 152
2021-12-11 insert email ro..@hdh.co.uk
2021-12-11 insert person Rochae Cook-Anderson
2021-12-11 insert phone 020 7462 8705
2021-12-07 delete address C/O GRANT THORNTON COMPANY SECRETARIAL SERVICES 30 FINSBURY SQUARE LONDON ENGLAND EC2A 1AG
2021-12-07 insert address C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR LONDON UNITED KINGDOM E14 5HU
2021-12-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-12-07 update registered_address
2021-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2021 FROM C/O GRANT THORNTON COMPANY SECRETARIAL SERVICES 30 FINSBURY SQUARE LONDON EC2A 1AG ENGLAND
2021-11-19 update statutory_documents CORPORATE SECRETARY APPOINTED CORPORATION SERVICE COMPANY (UK) LIMITED
2021-11-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / HARPER DENNIS HOLDINGS LIMITED / 18/11/2021
2021-09-16 delete email fi..@hdh.co.uk
2021-09-16 delete person Finn Lindemann
2021-09-16 delete phone 02074 629 102
2021-09-16 delete phone 0777 659 4945
2021-09-16 insert email be..@hdh.co.uk
2021-09-16 insert email is..@hdh.co.uk
2021-09-16 insert email ra..@hdh.co.uk
2021-09-16 insert email wi..@hdh.co.uk
2021-09-16 insert person Ben Thompson
2021-09-16 insert person Isabel Marshall
2021-09-16 insert person Raquel Da Silva
2021-09-16 insert phone 020 7462 8720
2021-09-16 insert phone 020 7462 9121
2021-09-16 insert phone 020 7462 9124
2021-09-16 insert phone 07435 981 291
2021-09-16 insert phone 07443 190 302
2021-09-16 insert phone 07593 511 214
2021-09-16 insert phone 07884 568 381
2021-08-16 delete address Langham House 302/308 Regent St London W1B 3AT United Kingdom
2021-08-16 insert address 84 Grosvenor Street London W1K 3JZ United Kingdom
2021-08-16 update primary_contact Langham House 302/308 Regent St London W1B 3AT United Kingdom => 84 Grosvenor Street London W1K 3JZ United Kingdom
2021-07-14 delete email el..@hdh.co.uk
2021-07-14 delete email kl..@hdh.co.uk
2021-07-14 delete person Ellana Andrew
2021-07-14 delete person Klaudia Piwecka
2021-07-14 insert email ch..@hdh.co.uk
2021-07-14 insert email ge..@hdh.co.uk
2021-07-14 insert person Charlotte Morse
2021-07-14 insert person Gemma Aldridge
2021-07-07 update account_category SMALL => FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-06-12 update person_description Ana Mendi => Ana Mendi
2021-06-12 update person_description Andrew Metherell => Andrew Metherell
2021-06-12 update person_description Chris Walters => Chris Walters
2021-06-12 update person_description Heather Swain => Heather Swain
2021-06-12 update person_description John Corlett => John Corlett
2021-06-12 update person_description Matthew Webb => Matthew Webb
2021-06-12 update person_description Tim Newman => Tim Newman
2021-06-12 update person_description Toby Smith => Toby Smith
2021-05-07 update account_ref_day 30 => 31
2021-05-07 update account_ref_month 6 => 12
2021-04-21 update statutory_documents PREVSHO FROM 30/06/2021 TO 31/12/2020
2021-04-18 insert otherexecutives Heather Swain
2021-04-18 update person_title Harry Hopson: Surveyor => Senior Surveyor
2021-04-18 update person_title Heather Swain: Senior Surveyor => Associate Director
2021-04-18 update person_title James Bradstreet: Associate Director => Director
2021-04-18 update person_title James Hiscox: Surveyor => Senior Surveyor
2021-04-18 update person_title John Corlett: Associate Director => Director
2021-04-18 update person_title Matthew Webb: Analyst; Member of the Travel => Member of the Travel; Senior Travel Retail Executive
2021-04-18 update person_title Toby Smith: Director => Executive Director
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-02-07 delete address 5 CHURCHILL PLACE CANARY WHARF LONDON ENGLAND E14 5HP
2021-02-07 insert address C/O GRANT THORNTON COMPANY SECRETARIAL SERVICES 30 FINSBURY SQUARE LONDON ENGLAND EC2A 1AG
2021-02-07 update registered_address
2021-01-23 insert otherexecutives Jessica McGratty-Singer
2021-01-23 insert otherexecutives Richard McGratty
2021-01-23 delete email bh..@hdh.co.uk
2021-01-23 delete person Bhavini Dhutia
2021-01-23 delete phone 020 7462 9118
2021-01-23 delete phone 07391 017 658
2021-01-23 insert email je..@hdh.co.uk
2021-01-23 insert email kl..@hdh.co.uk
2021-01-23 insert email ma..@hdh.co.uk
2021-01-23 insert email ri..@hdh.co.uk
2021-01-23 insert person Jessica McGratty-Singer
2021-01-23 insert person Klaudia Piwecka
2021-01-23 insert person Martha Dobbs
2021-01-23 insert person Richard McGratty
2021-01-23 insert phone +44 777 696 4649
2021-01-23 insert phone 020 7462 8717
2021-01-23 insert phone 07553 897 546
2021-01-23 insert phone 0777 696 2157
2021-01-23 insert phone 07771 985 662
2020-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 5 CHURCHILL PLACE CANARY WHARF LONDON E14 5HP ENGLAND
2020-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARTIN GOSIN / 01/12/2020
2020-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAXWELL EBEL / 01/12/2020
2020-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JASON RISPOLI / 01/12/2020
2020-09-20 delete otherexecutives Marinus Schouten
2020-09-20 delete email ja..@hdh.co.uk
2020-09-20 delete email ke..@hdh.co.uk
2020-09-20 delete email li..@hdh.co.uk
2020-09-20 delete email lo..@hdh.co.uk
2020-09-20 delete email lo..@hdh.co.uk
2020-09-20 delete email ma..@hdh.co.uk
2020-09-20 delete email ol..@hdh.co.uk
2020-09-20 delete email sa..@hdh.co.uk
2020-09-20 delete email wh..@hdh.co.uk
2020-09-20 delete person Jasper Hill
2020-09-20 delete person Kerri Spence-Grime
2020-09-20 delete person Liliana Rocha
2020-09-20 delete person Louis Brewer
2020-09-20 delete person Louisa Thomson
2020-09-20 delete person Marinus Schouten
2020-09-20 delete person Ollie Goode
2020-09-20 delete person Samantha Gibbs
2020-09-20 delete person Whitney Ige
2020-09-20 delete phone 0031 515 855 677
2020-09-20 delete phone 0031627033077
2020-09-20 delete phone 020 7462 87
2020-09-20 delete phone 020 7462 8701
2020-09-20 delete phone 020 7462 8714
2020-09-20 delete phone 020 7462 8717
2020-09-20 delete phone 020 7462 9124
2020-09-20 delete phone 07793 394 082
2020-09-20 delete phone 07824 143 563
2020-09-20 delete phone 07973 722 154
2020-09-20 update person_description Andrew Metherell => Andrew Metherell
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-04 delete otherexecutives Chris Dennis
2020-04-04 insert coo Chris Dennis
2020-04-04 insert email be..@hdh.co.uk
2020-04-04 insert email el..@hdh.co.uk
2020-04-04 insert person Ben Freeman
2020-04-04 insert person Ellana Andrew
2020-04-04 insert phone 020 7462 9107
2020-04-04 insert phone 020 7462 9705
2020-04-04 insert phone 0798 334 2077
2020-04-04 update person_title Chris Dennis: Executive Director => COO
2020-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2020-03-05 delete email fi..@hdh.co.uk
2020-03-05 delete person Fiona Topacho
2020-03-05 delete phone 020 7462 9705
2020-03-05 insert contact_pages_linkeddomain searchofficespace.com
2020-03-05 insert email ha..@hdh.co.uk
2020-03-05 insert person Harry Hopson
2020-03-05 insert phone 020 7462 9137
2020-03-05 insert phone 07587 539 047
2020-02-07 delete address LANGHAM HOUSE 302-308 REGENT STREET LONDON W1B 3AT
2020-02-07 insert address 5 CHURCHILL PLACE CANARY WHARF LONDON ENGLAND E14 5HP
2020-02-07 update registered_address
2020-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2020 FROM LANGHAM HOUSE 302-308 REGENT STREET LONDON W1B 3AT
2020-01-07 update num_mort_outstanding 1 => 0
2020-01-07 update num_mort_satisfied 0 => 1
2019-12-23 update statutory_documents DIRECTOR APPOINTED MR BARRY MARTIN GOSIN
2019-12-23 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JASON RISPOLI
2019-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PETERS
2019-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENNIS
2019-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARPER
2019-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PURSLOW
2019-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWMAN
2019-12-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DENNIS
2019-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BATHURST
2019-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTERS
2019-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL HILDYARD
2019-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE STRACHAN
2019-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN DE MELLO
2019-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARINUS SCHOUTEN
2019-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN
2019-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBIAS SMITH
2019-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACHIN
2019-12-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-12-04 insert email si..@hdh.co.uk
2019-12-04 insert person Simon Carson
2019-12-04 insert phone 020 7462 9103
2019-12-04 insert phone 07866 385 930
2019-11-03 insert email an..@hdh.co.uk
2019-11-03 insert person Angus Harper
2019-11-03 insert phone 0207 462 9133
2019-11-03 insert phone 0777 560 5519
2019-11-03 update person_description Dan Hildyard => Dan Hildyard
2019-11-03 update person_description Whitney Ige => Whitney Ige
2019-10-04 delete email ge..@hdh.co.uk
2019-10-04 delete person Georgie Park
2019-10-04 delete phone 00316 2046 7991
2019-10-04 insert email ja..@hdh.co.uk
2019-10-04 insert person Jasper Hill
2019-10-04 insert phone 0777 659 4945
2019-10-04 insert phone 07973 722 154
2019-10-04 update person_description John Corlett => John Corlett
2019-10-04 update person_description Rebecca Blenkinsop => Rebecca Blenkinsop
2019-10-04 update person_description Tim Newman => Tim Newman
2019-10-04 update person_description Will Machin => Will Machin
2019-10-04 update person_title Julia Dowd: Personal Asssitant => Personal Assistant
2019-09-04 delete email ha..@hdh.co.uk
2019-09-04 insert email fi..@hdh.co.uk
2019-09-04 insert email ha..@hdh.co.uk
2019-09-04 insert person Finn Lindemann
2019-09-04 insert phone 00316 2046 7991
2019-08-04 insert otherexecutives Hazel Catterall
2019-08-04 insert otherexecutives James Bradstreet
2019-08-04 delete email re..@hdh.co.uk
2019-08-04 delete person Rebecca Welton
2019-08-04 insert email ha..@hdh.co.uk
2019-08-04 insert email li..@hdh.co.uk
2019-08-04 insert email th..@hdh.co.uk
2019-08-04 insert person Hazel Catterall
2019-08-04 insert person Liliana Rocha
2019-08-04 insert person Thea Fredericks
2019-08-04 insert phone 020 7462 9115
2019-08-04 insert phone 07717 191 791
2019-08-04 update person_description James Ebel => James Ebel
2019-08-04 update person_description James Hiscox => James Hiscox
2019-08-04 update person_description Ollie Goode => Ollie Goode
2019-08-04 update person_title Andrew Metherell: Associate Director => Director
2019-08-04 update person_title James Bradstreet: Senior Surveyor => Associate Director
2019-08-04 update person_title Sharon Daley: Associate Director => Director
2019-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLCOX
2019-07-05 delete otherexecutives Charlie Catterall
2019-07-05 delete otherexecutives Kit Alexander
2019-07-05 delete email ch..@hdh.co.uk
2019-07-05 delete email da..@hdh.co.uk
2019-07-05 delete email ki..@hdh.co.uk
2019-07-05 delete person Charlie Catterall
2019-07-05 delete person Daniel Hull
2019-07-05 delete person Kit Alexander
2019-07-05 delete phone 020 7462 9101
2019-07-05 delete phone 020 7462 9103
2019-07-05 delete phone 020 7462 9133
2019-07-05 delete phone 07557 742 611
2019-07-05 delete phone 07725 674 808
2019-07-05 delete phone 07872 946 995
2019-07-05 delete phone 07909 116 949
2019-06-04 delete email ca..@hdh.co.uk
2019-06-04 delete email ha..@hdh.co.uk
2019-06-04 delete person Carly McQuillen
2019-06-04 delete person Harry Green
2019-06-04 delete phone 020 7462 9117
2019-06-04 delete phone 07391 415 937
2019-05-05 delete source_ip 87.246.119.113
2019-05-05 insert source_ip 109.74.23.16
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-05 insert email lo..@hdh.co.uk
2019-04-05 insert person Louisa Thomson
2019-04-05 insert phone 020 7462 8717
2019-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPER DENNIS HOLDINGS LIMITED
2019-03-27 update statutory_documents CESSATION OF DAVID JOHN RONKSLEY ELLIOTT HARPER AS A PSC
2019-02-23 delete otherexecutives Vianney Gabert
2019-02-23 delete email bo..@hdh.co.uk
2019-02-23 delete email vi..@hdh.co.uk
2019-02-23 delete person Vianney Gabert
2019-02-23 delete phone 020 7462 9115
2019-02-23 delete phone 020 7462 9127
2019-02-23 delete phone 07721 129 342
2019-02-23 delete phone 07909 078 382
2019-02-23 insert email ca..@hdh.co.uk
2019-02-23 insert person Carly McQuillen
2019-02-23 insert phone 07712 513 187
2019-02-23 update person_description Heather Swain => Heather Swain
2018-12-17 insert email wh..@hdh.co.uk
2018-12-17 insert person Whitney Ige
2018-12-17 insert phone 020 7462 8701
2018-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERS
2018-10-24 delete email an..@hdh.co.uk
2018-10-24 delete phone 020 7462 9122
2018-10-24 delete phone 07990 530 692
2018-10-24 insert email ho..@hdh.co.uk
2018-10-24 insert email ju..@hdh.co.uk
2018-10-24 insert person Holly Courtney
2018-10-24 insert person Julia Dowd
2018-10-24 insert phone 020 7462 8709
2018-10-24 insert phone 020 7462 8710
2018-10-24 insert phone 079430 34005
2018-10-24 update person_description Matthew Webb => Matthew Webb
2018-10-24 update person_title Debbie Clarke: Financial Controller => Accountant
2018-10-24 update person_title Matthew Webb: Member of the Retail Consultancy; Retail Consultant => Analyst; Member of the Travel
2018-09-21 delete otherexecutives Simon Chambers
2018-09-21 delete email fr..@hdh.co.uk
2018-09-21 delete email ge..@hdh.co.uk
2018-09-21 delete email si..@hdh.co.uk
2018-09-21 delete person Francesca Hawes
2018-09-21 delete person George Ludlow
2018-09-21 delete person Simon Chambers
2018-09-21 delete phone 020 7462 8702
2018-09-21 delete phone 020 7462 8709
2018-09-21 delete phone 07721 129 380
2018-09-21 delete phone 07774 888 193
2018-09-21 insert email ge..@hdh.co.uk
2018-09-21 insert person Georgie Park
2018-09-21 update person_description David Purslow => David Purslow
2018-09-21 update person_description Harry Green => Harry Green
2018-09-21 update person_title Amanda O'Flaherty: Associate Director => Director
2018-09-21 update person_title Amy Marchant: null => Personal Assistant
2018-09-21 update person_title Fiona Topacho: Executive Assistant => Personal Assistant
2018-09-21 update person_title Rebecca Welton: Executive Assistant => Personal Assistant
2018-09-21 update person_title Samantha Gibbs: Executive Assistant => Personal Assistant
2018-08-17 delete email ba..@hdh.co.uk
2018-08-17 delete email na..@hdh.co.uk
2018-08-17 delete person Baljinder Kandola
2018-08-17 delete person Naseem Ashraf
2018-08-17 delete phone 020 7462 8710
2018-08-17 delete phone 07969 295 045
2018-08-17 insert email re..@hdh.co.uk
2018-08-17 insert person Rebecca Welton
2018-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DUDLEY
2018-05-20 delete phone 020 7264 9133
2018-05-20 delete source_ip 78.157.211.92
2018-05-20 insert phone 020 7462 9133
2018-05-20 insert source_ip 87.246.119.113
2018-04-18 update statutory_documents ADOPT ARTICLES 27/03/2018
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-04-13 update statutory_documents ADOPT ARTICLES 27/03/2018
2018-04-07 update account_category FULL => SMALL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-02-10 insert otherexecutives Alistair Knight
2018-02-10 insert otherexecutives Kit Alexander
2018-02-10 insert otherexecutives Sharon Daley
2018-02-10 insert email al..@hdh.co.uk
2018-02-10 insert email da..@hdh.co.uk
2018-02-10 insert email ge..@hdh.co.uk
2018-02-10 insert email ja..@hdh.co.uk
2018-02-10 insert email ki..@hdh.co.uk
2018-02-10 insert email ma..@hdh.co.uk
2018-02-10 insert email ol..@hdh.co.uk
2018-02-10 insert email sh..@hdh.co.uk
2018-02-10 insert person Alistair Knight
2018-02-10 insert person Daniel Hull
2018-02-10 insert person George Ludlow
2018-02-10 insert person James Hiscox
2018-02-10 insert person Kit Alexander
2018-02-10 insert person Matthew Webb
2018-02-10 insert person Ollie Goode
2018-02-10 insert person Sharon Daley
2018-02-10 insert phone 020 7264 9133
2018-02-10 insert phone 020 7462 8713
2018-02-10 insert phone 020 7462 8714
2018-02-10 insert phone 020 7462 8715
2018-02-10 insert phone 020 7462 8716
2018-02-10 insert phone 020 7462 9101
2018-02-10 insert phone 020 7462 9102
2018-02-10 insert phone 020 7462 9707
2018-02-10 insert phone 07391 402 527
2018-02-10 insert phone 07464 829 071
2018-02-10 insert phone 07793 394 082
2018-02-10 insert phone 07872 946 995
2018-02-10 insert phone 07909 116 949
2017-12-28 delete email ch..@hdh.co.uk
2017-12-28 delete person Charlie Silvey
2017-12-28 delete phone 020 7462 8707
2017-12-28 update person_description Louis Brewer => Louis Brewer
2017-11-16 update person_description Francesca Hawes => Francesca Hawes
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-09-10 insert otherexecutives John Corlett
2017-09-10 insert otherexecutives Vianney Gabert
2017-09-10 delete email el..@hdh.co.uk
2017-09-10 delete person Elliott Barron
2017-09-10 delete phone 020 7462 9133
2017-09-10 delete phone 07969 684 912
2017-09-10 update person_title Charlie Catterall: Associate Director => Director
2017-09-10 update person_title Heather Swain: Surveyor => Senior Surveyor
2017-09-10 update person_title John Corlett: Senior Surveyor => Associate Director
2017-09-10 update person_title Vianney Gabert: Senior Surveyor => Associate Director
2017-08-03 update person_title Laura Wilson: Office Manager => Receptionist
2017-07-06 update person_title Laura Wilson: Receptionist => Office Manager
2017-07-06 update person_title Naseem Ashraf: null => Executive Personal Asssitant
2017-05-20 delete otherexecutives Jonathan DeMello
2017-05-20 insert otherexecutives Jonathan De Mello
2017-05-20 insert otherexecutives Peter Schaverien
2017-05-20 delete email ak..@hdh.co.uk
2017-05-20 delete person Aksu Seferler
2017-05-20 delete person Jonathan DeMello
2017-05-20 insert email am..@hdh.co.uk
2017-05-20 insert email ba..@hdh.co.uk
2017-05-20 insert email fi..@hdh.co.uk
2017-05-20 insert email pe..@hdh.co.uk
2017-05-20 insert person Amy Marchant
2017-05-20 insert person Baljinder Kandola
2017-05-20 insert person Fiona Topacho
2017-05-20 insert person Jonathan De Mello
2017-05-20 insert person Peter Schaverien
2017-05-20 insert phone +44 7825 827 992
2017-05-20 insert phone 020 7462 8711
2017-05-20 insert phone 020 7462 8712
2017-05-20 insert phone 020 7462 9705
2017-05-20 update person_description Francesca Hawes => Francesca Hawes
2017-05-07 update account_category MEDIUM => FULL
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2017-03-20 delete email ja..@hdh.co.uk
2017-03-20 delete email ka..@hdh.co.uk
2017-03-20 delete email ma..@hdh.co.uk
2017-03-20 delete email sh..@hdh.co.uk
2017-03-20 delete person Elliot Barron
2017-03-20 delete person Jade Ennis
2017-03-20 delete person Kate Norton
2017-03-20 delete person Martha Gonzalez
2017-03-20 delete person Shaziea Zamir
2017-03-20 delete phone 020 7462 8705
2017-03-20 delete phone 020 7462 9101
2017-03-20 insert email ak..@hdh.co.uk
2017-03-20 insert email bh..@hdh.co.uk
2017-03-20 insert email na..@hdh.co.uk
2017-03-20 insert email sa..@hdh.co.uk
2017-03-20 insert person Aksu Seferler
2017-03-20 insert person Bhavini Dhutia
2017-03-20 insert person Elliott Barron
2017-03-20 insert person Naseem Ashraf
2017-03-20 insert person Samantha Gibbs
2017-03-20 insert phone 020 7462 8710
2017-03-20 insert phone 020 7462 9118
2017-03-20 insert phone 07391 017 658
2017-01-09 delete email da..@hdh.co.uk
2017-01-09 delete person Daisy Knibb
2017-01-09 delete phone 020 7462 9118
2017-01-09 delete phone 07507 565 576
2016-11-06 update robots_txt_status www.hdh.co.uk: 404 => 200
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-10 delete otherexecutives Ana Mendi
2016-09-10 delete otherexecutives James Ebel
2016-09-10 delete alias Harper Dennis Hobbs
2016-09-10 delete index_pages_linkeddomain twitter.com
2016-09-10 delete index_pages_linkeddomain wildwoodcreative.co.uk
2016-09-10 delete industry_tag estate
2016-09-10 delete person Ana Mendi
2016-09-10 delete person James Ebel
2016-09-10 insert address Langham House, 302/308 Regent St London W1B 3AT, United Kingdom
2016-09-10 insert phone +44 (0)207 462 9100
2016-06-25 insert otherexecutives Ana Mendi
2016-06-25 delete email mi..@hdh.co.uk
2016-06-25 delete person Michelle Patterson
2016-06-25 insert email an..@hdh.co.uk
2016-06-25 insert email co..@hdh.co.uk
2016-06-25 insert email la..@hdh.co.uk
2016-06-25 insert email sh..@hdh.co.uk
2016-06-25 insert person Ana Mendi
2016-06-25 insert person Coralie Wood
2016-06-25 insert person Laura Wilson
2016-06-25 insert person Shaziea Zamir
2016-06-25 insert phone +34 661 834 102
2016-06-25 insert phone +44 20 7462 8705
2016-06-25 update person_description Joanna Foster => Joanna Foster
2016-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-19 update person_description Amanda O'Flaherty => Amanda O'Flaherty
2016-04-19 update person_description Andrew Metherell => Andrew Metherell
2016-04-19 update person_description Chris Walters => Chris Walters
2016-04-19 update person_description James Ebel => James Ebel
2016-04-19 update person_description Jamie Strachan => Jamie Strachan
2016-04-19 update person_description Jonathan De Mello => Jonathan De Mello
2016-04-19 update person_description Martin Morgan => Martin Morgan
2016-04-19 update person_description Rebecca Blenkinsop => Rebecca Blenkinsop
2016-04-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15
2016-02-07 insert email ka..@hdh.co.uk
2016-02-07 insert person Kate Norton
2016-02-07 update person_description Daisy Knibb => Daisy Knibb
2016-02-07 update person_description Heather Swain => Heather Swain
2016-02-07 update person_description John Corlett => John Corlett
2016-02-07 update person_title Heather Swain: null => Surveyor
2015-10-07 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2015-10-07 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-09-21 update statutory_documents 15/09/15 FULL LIST
2015-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER
2015-08-07 insert otherexecutives Andrew Metherell
2015-08-07 insert email mi..@hdh.co.uk
2015-08-07 insert person Michelle Patterson
2015-08-07 update person_description David Hume => David Hume
2015-08-07 update person_title Amanda O'Flaherty: Surveyor => Senior Surveyor
2015-08-07 update person_title Andrew Metherell: Senior Consultant => Associate Director
2015-08-07 update person_title David Hume: Offices; Director => Director
2015-08-07 update person_title John Corlett: Surveyor => Senior Surveyor
2015-07-09 insert otherexecutives David Hume
2015-07-09 insert associated_investor Aberdeen Asset Management
2015-07-09 insert email da..@hdh.co.uk
2015-07-09 insert person David Hume
2015-07-09 insert phone +44 20 7462 9128
2015-07-09 insert phone +44 7973 248 756
2015-06-11 delete source_ip 66.251.253.51
2015-06-11 insert source_ip 78.157.211.92
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14
2015-04-11 delete otherexecutives Jason Atherton
2015-04-11 delete email ja..@hdh.co.uk
2015-04-11 delete email pa..@hdh.co.uk
2015-04-11 delete email ro..@hdh.co.uk
2015-04-11 delete person Jason Atherton
2015-04-11 delete person Patrick Cox
2015-04-11 delete person Rob Lea
2015-04-11 delete phone +44 20 7462 8707
2015-04-11 delete phone +44 20 7462 9117
2015-04-11 delete phone +44 7766 731 663
2015-04-11 delete phone +44 7824 016012
2015-04-11 delete phone +44 7899 897 050
2015-04-11 insert email an..@hdh.co.uk
2015-04-11 insert email el..@hdh.co.uk
2015-04-11 insert email jo..@hdh.co.uk
2015-04-11 insert person Andy Downs
2015-04-11 insert person Elliott Barron
2015-04-11 insert person Joanna Foster
2015-04-11 insert phone +44 20 7462 9122
2015-04-11 insert phone +44 20 7462 9133
2015-04-11 insert phone +44 7818 596 113
2015-04-11 insert phone +44 7986 545 275
2015-04-11 insert phone +44 7990 530 692
2015-04-11 update person_title Daisy Knibb: Assistant Surveyor => Surveyor
2015-03-14 delete email ni..@hdh.co.uk
2015-03-14 delete email ri..@hdh.co.uk
2015-03-14 delete phone +44 20 7462 9122
2015-03-14 delete phone +44 20 7462 9128
2015-03-14 delete phone +44 7799 882 495
2015-03-14 update person_title Vianney Gabert: David Harper CEO => Senior Surveyor
2015-02-12 update person_title Martha Gonzalez: Financial Controller => null
2015-02-03 update statutory_documents DIRECTOR APPOINTED MR JONATHAN DE MELLO
2015-02-03 update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLCOX
2015-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD DAY
2015-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON ATHERTON
2015-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLCOX
2015-01-09 delete otherexecutives Howard Day
2015-01-09 insert otherexecutives Charlie Catterall
2015-01-09 delete email ch..@hdh.co.uk
2015-01-09 delete email ho..@hdh.co.uk
2015-01-09 delete email jo..@hdh.co.uk
2015-01-09 delete email to..@hdh.co.uk
2015-01-09 delete person Charlie Farr
2015-01-09 delete person Howard Day
2015-01-09 delete person Jo Maxwell
2015-01-09 delete person Tom Townsend
2015-01-09 delete phone +44 20 7462 7104
2015-01-09 delete phone +44 20 7462 8705
2015-01-09 delete phone +44 20 7462 9109
2015-01-09 delete phone +44 20 7462 9133
2015-01-09 delete phone +44 7557 286 008
2015-01-09 delete phone +44 7801 949175
2015-01-09 delete phone +44 7818 596 113
2015-01-09 insert email fr..@hdh.co.uk
2015-01-09 insert email ma..@hdh.co.uk
2015-01-09 insert person Francesca Hawes
2015-01-09 insert person Martha Gonzalez
2015-01-09 insert phone +44 20 7462 8700
2015-01-09 insert phone +44 20 7462 8704
2015-01-09 insert phone +44 20 7462 8709
2015-01-09 insert phone +44 7721 129 380
2015-01-09 update person_title Charlie Catterall: Surveyor; Senior Surveyor => Associate Director
2015-01-09 update person_title James Bradstreet: John Corlett Surveyor => Surveyor
2014-11-07 update returns_last_madeup_date 2014-03-01 => 2014-09-15
2014-11-07 update returns_next_due_date 2015-03-29 => 2015-10-13
2014-10-28 delete email dw..@hdh.co.uk
2014-10-28 delete email ge..@hdh.co.uk
2014-10-28 delete person Dwayne Byfield
2014-10-28 delete person Georgia Tedore
2014-10-28 delete phone +44 7931 191 882
2014-10-28 insert email de..@hdh.co.uk
2014-10-28 insert email he..@hdh.co.uk
2014-10-28 insert email ja..@hdh.co.uk
2014-10-28 insert email to..@hdh.co.uk
2014-10-28 insert email vi..@hdh.co.uk
2014-10-28 insert person Debbie Clarke
2014-10-28 insert person Heather Swain
2014-10-28 insert person James Bradstreet
2014-10-28 insert person Tom Townsend
2014-10-28 insert person Vianney Gabert
2014-10-28 insert phone +44 20 7462 9109
2014-10-28 insert phone +44 20 7462 9127
2014-10-28 insert phone +44 20 7462 9130
2014-10-28 insert phone +44 7721 129 342
2014-10-28 insert phone +44 7818 596 113
2014-10-28 insert phone +44 7956 454 779
2014-10-06 update statutory_documents 15/09/14 FULL LIST
2014-08-07 update account_category MEDUM => MEDIUM
2014-07-10 insert email jo..@hdh.co.uk
2014-07-10 insert person Jonathan De Mello
2014-07-10 insert phone + 44 20 7462 8703
2014-07-10 insert phone + 44 7824 143 563
2014-05-28 insert person Edward Erdman
2014-05-28 update person_description David Purslow => David Purslow
2014-05-07 update account_category FULL => MEDUM
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-21 delete email ka..@hdh.co.uk
2014-04-21 delete email sa..@hdh.co.uk
2014-04-21 delete phone +44 20 7462 9127
2014-04-21 delete phone +44 20 7462 9130
2014-04-21 delete phone +44 7818 596 113
2014-04-21 delete phone +44 7969 226 141
2014-04-21 delete source_ip 185.17.174.211
2014-04-21 insert source_ip 66.251.253.51
2014-04-21 update person_description Dan Hildyard => Dan Hildyard
2014-04-21 update person_title Daisy Knibb: null => Assistant Surveyor
2014-04-21 update person_title Jo Maxwell: European Team Assistant => International Team' Assistant; Assistant
2014-04-07 delete address LANGHAM HOUSE 302-308 REGENT STREET LONDON UNITED KINGDOM W1B 3AT
2014-04-07 insert address LANGHAM HOUSE 302-308 REGENT STREET LONDON W1B 3AT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-04-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2014-03-31 update statutory_documents 01/03/14 FULL LIST
2014-03-24 delete phone +44 9720 862 637
2014-03-24 insert phone +44 7985 875 726
2014-03-08 delete otherexecutives Clare Dutton
2014-03-08 insert otherexecutives Hannah Mahoney
2014-03-08 insert otherexecutives Kate Havenhand
2014-03-08 insert otherexecutives Simon Chambers
2014-03-08 delete email cl..@hdh.co.uk
2014-03-08 delete person Clare Dutton
2014-03-08 delete person Edward Erdman
2014-03-08 delete phone +44 20 7462 9109
2014-03-08 delete phone +44 7696 295045
2014-03-08 delete phone +44 7825 797 069
2014-03-08 insert email am..@hdh.co.uk
2014-03-08 insert email an..@hdh.co.uk
2014-03-08 insert email jo..@hdh.co.uk
2014-03-08 insert email pa..@hdh.co.uk
2014-03-08 insert email ro..@hdh.co.uk
2014-03-08 insert email si..@hdh.co.uk
2014-03-08 insert person Amanda O'Flaherty
2014-03-08 insert person Andrew Metherell
2014-03-08 insert person Jo Maxwell
2014-03-08 insert person Patrick Cox
2014-03-08 insert person Rob Lea
2014-03-08 insert person Simon Chambers
2014-03-08 insert phone +44 20 7462 8702
2014-03-08 insert phone +44 20 7462 8705
2014-03-08 insert phone +44 20 7462 8706
2014-03-08 insert phone +44 20 7462 8707
2014-03-08 insert phone +44 20 7462 8708
2014-03-08 insert phone +44 20 7462 9131
2014-03-08 insert phone +44 7766 731 663
2014-03-08 insert phone +44 7774 888 193
2014-03-08 insert phone +44 7824 016012
2014-03-08 insert phone +44 7824 143 468
2014-03-08 insert phone +44 7969 295 045
2014-03-08 insert phone +44 9720 862 637
2014-03-08 update person_description Charlie Farr => Charlie Farr
2014-03-08 update person_description Daisy Knibb => Daisy Knibb
2014-03-08 update person_description David Purslow => David Purslow
2014-03-08 update person_title Charlie Catterall: Surveyor => Surveyor; Senior Surveyor
2014-03-08 update person_title Hannah Mahoney: Senior Surveyor => Associate Director
2014-03-08 update person_title Kate Havenhand: Surveyor; Member of the RICS => Associate Director; Member of the RICS
2014-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE DUTTON
2013-12-03 delete source_ip 109.169.35.75
2013-12-03 insert source_ip 185.17.174.211
2013-10-11 update statutory_documents DIRECTOR APPOINTED MR IAN FRANK PETER DUDLEY
2013-10-11 update statutory_documents DIRECTOR APPOINTED MR JAMIE STRACHAN
2013-10-11 update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN CHAMBERS
2013-08-19 insert otherexecutives Ian Dudley
2013-08-19 delete email ed..@hdh.co.uk
2013-08-19 delete person Ed Simonds
2013-08-19 delete phone +44 20 7462 9131
2013-08-19 delete phone +44 7947 156 794
2013-08-19 insert email ia..@hdh.co.uk
2013-08-19 insert email jo..@hdh.co.uk
2013-08-19 insert email wi..@hdh.co.uk
2013-08-19 insert person Ian Dudley
2013-08-19 insert person John Corlett
2013-08-19 insert person Will Mabbett
2013-08-19 insert phone + 44 20 7462 8701
2013-08-19 insert phone +44 20 7462 7104
2013-08-19 insert phone +44 20 7462 9112
2013-08-19 insert phone +44 7696 295045
2013-08-19 insert phone +44 7741 247 364
2013-08-19 insert phone +44 7837 179 498
2013-08-19 update person_description Charlie Catterall => Charlie Catterall
2013-08-19 update person_description Jamie Strachan => Jamie Strachan
2013-08-19 update person_description Nicky Beveridge => Nicky Beveridge
2013-08-19 update person_title Hannah Mahoney: Surveyor => Senior Surveyor
2013-06-25 update returns_last_madeup_date 2012-09-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-09-29 => 2014-03-29
2013-06-25 update account_category SMALL => FULL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 update returns_last_madeup_date 2012-01-11 => 2012-09-01
2013-06-22 update returns_next_due_date 2013-02-08 => 2013-09-29
2013-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2013-03-19 update statutory_documents 01/03/13 FULL LIST
2013-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GUY NEWMAN / 01/05/2012
2013-01-07 delete email wi..@hdh.co.uk
2013-01-07 delete person Will Horder
2013-01-07 delete phone +44 20 7462 9112
2013-01-07 delete phone +44 7872 497 720
2012-12-05 insert secretary Georgia Tedore
2012-12-05 insert email da..@hdh.co.uk
2012-12-05 insert email ge..@hdh.co.uk
2012-12-05 insert email ja..@hdh.co.uk
2012-12-05 insert email ma..@hdh.co.uk
2012-12-05 insert email ni..@hdh.co.uk
2012-12-05 insert person Daisy Knibb
2012-12-05 insert person Georgia Tedore
2012-12-05 insert person Jade Ennis
2012-12-05 insert person Nicky Beveridge
2012-12-05 insert phone +44 20 7462 9101
2012-12-05 insert phone +44 20 7462 9118
2012-12-05 insert phone +44 20 7462 9122
2012-12-05 insert phone +44 20 7462 9124
2012-12-05 insert phone +44 20 7462 9135
2012-12-05 insert phone +44 7880 201 152
2012-12-05 update person_title Dwayne Byfield
2012-11-29 delete source_ip 178.17.35.157
2012-11-29 insert source_ip 109.169.35.75
2012-11-01 update statutory_documents DIRECTOR APPOINTED MARTIN MORGAN
2012-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RICHARD OAY / 01/03/2012
2012-10-24 update person_title Jamie Strachan
2012-10-24 update person_title Rebecca Blenkinsop
2012-09-04 update statutory_documents 01/09/12 FULL LIST
2012-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-03-27 update statutory_documents DIRECTOR APPOINTED HOWARD RICHARD OAY
2012-01-18 update statutory_documents DIRECTOR APPOINTED DIRECTOR RICHARD WILLCOX
2012-01-18 update statutory_documents DIRECTOR APPOINTED MR RICHARD WEBSTER
2012-01-18 update statutory_documents 11/01/12 FULL LIST
2011-10-17 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HARVEY WALTERS
2011-10-17 update statutory_documents DIRECTOR APPOINTED MR TOBIAS DANIEL SMITH
2011-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2011-02-09 update statutory_documents 11/01/11 FULL LIST
2011-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY PURSLOW / 17/12/2010
2011-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAXWELL EBEL / 30/04/2010
2011-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL ROFE DENNIS / 29/04/2010
2011-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE BARTLETT / 01/01/2011
2011-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICHOLAS TAYLOR / 23/07/2010
2011-02-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL ROFE DENNIS / 29/04/2010
2011-01-12 update statutory_documents DIRECTOR APPOINTED MR DANIEL THOMAS HILDYARD
2011-01-12 update statutory_documents DIRECTOR APPOINTED MR WILLIAM FRANK MACHIN
2011-01-12 update statutory_documents DIRECTOR APPOINTED MRS CLARE BARTLETT
2010-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 15-16 NEW BURLINGTON STREET LONDON W1S 3BJ
2010-10-18 update statutory_documents DIRECTOR APPOINTED MR MARINUS SCHOUTEN
2010-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-27 update statutory_documents 11/01/10 FULL LIST
2010-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL PETERS / 23/01/2010
2010-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY PURSLOW / 23/01/2010
2010-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAXWELL EBEL / 23/01/2010
2010-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BATHURST / 23/01/2010
2010-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ATHERTON / 23/01/2010
2010-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GUY NEWMAN / 23/01/2010
2010-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICHOLAS TAYLOR / 23/01/2010
2009-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-09 update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents DIRECTOR APPOINTED MR JASON ALAN ATHERTON
2008-09-16 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY GUY NEWMAN
2008-09-16 update statutory_documents RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-17 update statutory_documents RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-11 update statutory_documents RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-10 update statutory_documents RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-01-18 update statutory_documents RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-03 update statutory_documents DIRECTOR RESIGNED
2003-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-13 update statutory_documents DIRECTOR RESIGNED
2003-01-13 update statutory_documents RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/02 FROM: ONE GREEN STREET LONDON W1Y 3RG
2002-04-03 update statutory_documents RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2002-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-23 update statutory_documents NC INC ALREADY ADJUSTED 01/08/99
2001-05-23 update statutory_documents £ NC 100/10000 01/08/
2001-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-17 update statutory_documents RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
2001-05-17 update statutory_documents RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2001-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-04 update statutory_documents RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS
1998-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-07 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-05 update statutory_documents RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS
1997-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1997-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96
1997-01-08 update statutory_documents RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS
1996-03-11 update statutory_documents RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS
1995-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95
1995-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/95 FROM: 17 CLIFFORD STREET LONDON W1X 1RG
1995-01-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-01-10 update statutory_documents RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS
1994-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-01-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-01-31 update statutory_documents RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS
1993-11-07 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06
1993-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/93 FROM: 110 WHITCHURCH ROAD CARDIFF. CF4 3LY.
1993-07-09 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-09 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION