HDD - History of Changes


DateDescription
2024-04-06 delete source_ip 77.72.4.90
2024-04-06 insert source_ip 185.199.220.66
2024-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/24, NO UPDATES
2024-02-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HDD CRANBROOK LIMITED
2024-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT INNES DAVIDSON / 11/01/2023
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES
2021-08-27 delete otherexecutives Graeme Cosgrove
2021-08-27 delete person Graeme Cosgrove
2021-08-27 delete person Guy Scott
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-07 update num_mort_outstanding 1 => 0
2021-07-07 update num_mort_satisfied 2 => 3
2021-07-07 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094072450003
2021-06-23 delete general_emails in..@hddl.co.uk
2021-06-23 delete email aw..@monopm.com
2021-06-23 delete email da..@hddl.co.uk
2021-06-23 delete email da..@hddl.co.uk
2021-06-23 delete email gr..@hddl.co.uk
2021-06-23 delete email gu..@hddl.co.uk
2021-06-23 delete email in..@hddl.co.uk
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-30 delete address 9th Floor St Philips Point Temple Row Birmingham B2 5EF
2021-01-30 delete phone 0121 726 3830
2020-12-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-13 delete email du..@lanvale.com
2020-02-13 delete person Duncan Weir
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES
2019-11-15 insert email aw..@monopm.com
2019-11-15 insert email du..@lanvale.com
2019-11-15 insert person Andy Wendler
2019-11-15 insert person Duncan Weir
2019-10-12 delete otherexecutives Kevin Foster
2019-10-12 delete email ke..@hddl.co.uk
2019-10-12 delete person Kevin Foster
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-13 delete source_ip 95.142.152.194
2019-08-13 insert source_ip 77.72.4.90
2019-05-01 delete otherexecutives Alastair Robertson-Dunn
2019-05-01 delete email al..@hddl.co.uk
2019-05-01 delete person Alastair Robertson-Dunn
2019-02-18 delete otherexecutives Simon Horan
2019-02-18 delete email si..@hddl.co.uk
2019-02-18 delete person Simon Horan
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES
2018-10-12 delete address 1st Floor, Cumberland House 35, Park Row, Nottingham, NG1 6EE
2018-10-12 delete address 35 Park Row Nottingham NG1 6EE
2018-10-12 insert address Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
2018-10-12 insert email gu..@hddl.co.uk
2018-10-12 insert person Guy Scott
2018-10-12 update primary_contact 1st Floor, Cumberland House 35, Park Row, Nottingham, NG1 6EE => Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
2018-10-07 delete address FIRST FLOOR CUMBERLAND HOUSE PARK ROW NOTTINGHAM NOTTINGHAMSHIRE ENGLAND NG1 6EE
2018-10-07 insert address PAVILION HOUSE 14-16 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM ENGLAND NG2 6AB
2018-10-07 update reg_address_care_of HENRY DAVIDSON DEVELOPMENTS LIMITED => null
2018-10-07 update registered_address
2018-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2018 FROM C/O HENRY DAVIDSON DEVELOPMENTS LIMITED FIRST FLOOR CUMBERLAND HOUSE PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6EE ENGLAND
2018-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2018 FROM PAVILION HOUSE BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB ENGLAND
2018-05-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-25 insert otherexecutives Simon Horan
2018-02-25 insert email si..@hddl.co.uk
2018-02-25 insert person Simon Horan
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-07 insert otherexecutives Graeme Cosgrove
2018-01-07 insert otherexecutives Kevin Foster
2018-01-07 insert email gr..@hddl.co.uk
2018-01-07 insert email ke..@hddl.co.uk
2018-01-07 insert person Graeme Cosgrove
2018-01-07 insert person Kevin Foster
2018-01-07 insert phone 0121 726 3830
2017-10-16 insert address 9th Floor St Philips Point Temple Row Birmingham B2 5EF
2017-07-24 delete casestudy_pages_linkeddomain walliscourt.com
2017-07-24 delete registration_number 06287453
2017-07-24 insert about_pages_linkeddomain twitter.com
2017-07-24 insert casestudy_pages_linkeddomain twitter.com
2017-07-24 insert contact_pages_linkeddomain twitter.com
2017-07-24 insert index_pages_linkeddomain twitter.com
2017-07-24 insert management_pages_linkeddomain twitter.com
2017-07-24 insert registration_number 09407245
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-07 update num_mort_charges 2 => 3
2017-05-07 update num_mort_outstanding 2 => 1
2017-05-07 update num_mort_satisfied 0 => 2
2017-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094072450003
2017-04-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094072450001
2017-04-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094072450002
2017-03-17 delete casestudy_pages_linkeddomain runpdf.com
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date null => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-11 insert casestudy_pages_linkeddomain runpdf.com
2016-10-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-29 insert otherexecutives Alastair Robertson-Dunn
2016-09-29 insert email al..@hddl.co.uk
2016-09-29 insert person Alastair Robertson-Dunn
2016-09-01 delete source_ip 5.196.15.237
2016-09-01 insert source_ip 95.142.152.194
2016-05-13 update account_ref_month 1 => 12
2016-05-13 update accounts_next_due_date 2016-10-26 => 2016-09-30
2016-04-26 update statutory_documents PREVSHO FROM 31/01/2016 TO 31/12/2015
2016-03-11 insert sic_code 68100 - Buying and selling of own real estate
2016-03-11 update returns_last_madeup_date null => 2016-01-26
2016-03-11 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-03-06 delete about_pages_linkeddomain developmentsecurities.co.uk
2016-02-09 update statutory_documents 26/01/16 FULL LIST
2016-02-07 delete otherexecutives Harvey Lay
2016-02-07 delete email ha..@hddl.co.uk
2016-02-07 delete person Harvey Lay
2015-09-07 insert company_previous_name COMITATU NOVUM LIMITED
2015-09-07 update name COMITATU NOVUM LIMITED => HENRY DAVIDSON DEVELOPMENTS LIMITED
2015-09-07 update num_mort_charges 0 => 2
2015-09-07 update num_mort_outstanding 0 => 2
2015-09-04 delete alias Henry Davidson Developments Limited
2015-09-04 insert about_pages_linkeddomain developmentsecurities.co.uk
2015-09-04 update person_description David Twomlow => David Twomlow
2015-08-06 delete about_pages_linkeddomain developmentsecurities.com
2015-08-06 delete address Portland House, Bressenden Place, London SW1E 5DS
2015-08-05 update statutory_documents COMPANY NAME CHANGED COMITATU NOVUM LIMITED CERTIFICATE ISSUED ON 05/08/15
2015-08-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094072450001
2015-08-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094072450002
2015-07-20 update statutory_documents ADOPT ARTICLES 14/07/2015
2015-05-30 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / SCOTT INNES DAVIDSON
2015-04-15 delete casestudy_pages_linkeddomain thecollectionlawley.com
2015-03-18 delete source_ip 85.13.254.154
2015-03-18 insert source_ip 5.196.15.237
2015-01-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-10-18 update website_status FlippedRobots => OK
2013-10-18 insert general_emails in..@hddl.co.uk
2013-10-18 delete email cc..@hddl.co.uk
2013-10-18 insert address 1st Floor, Cumberland House 35, Park Row, Nottingham, NG1 6EE
2013-10-18 insert address 35 Park Row Nottingham NG1 6EE
2013-10-18 insert alias HDD
2013-10-18 insert alias Henry Davidson Developments Limited
2013-10-18 insert email in..@hddl.co.uk
2013-10-18 insert index_pages_linkeddomain linkedin.com
2013-10-18 insert phone 0115 853 3630
2013-10-18 insert registration_number 06287453
2013-10-18 update primary_contact null => 1st Floor, Cumberland House 35, Park Row, Nottingham, NG1 6EE
2013-10-18 update robots_txt_status www.hddl.co.uk: 404 => 200
2013-10-10 update website_status OK => FlippedRobots
2013-08-24 delete source_ip 217.19.254.141
2013-08-24 insert source_ip 85.13.254.154
2013-08-24 update robots_txt_status www.hddl.co.uk: 200 => 404