Founded in 2001, Hdg2018 Ltd have registered office in Woodham Mortimer, Maldon in Essex. There are no directors listed for this organisation in the Companies House registry.
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 18 September 2020 | |
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 28 October 2019 | |
CS01 - N/A | 01 April 2019 | |
PSC02 - N/A | 01 April 2019 | |
PSC02 - N/A | 31 January 2019 | |
PSC07 - N/A | 31 January 2019 | |
PSC07 - N/A | 31 January 2019 | |
RESOLUTIONS - N/A | 15 August 2018 | |
SH03 - Return of purchase of own shares | 25 June 2018 | |
TM01 - Termination of appointment of director | 29 May 2018 | |
PSC07 - N/A | 29 May 2018 | |
AA01 - Change of accounting reference date | 23 May 2018 | |
SH06 - Notice of cancellation of shares | 17 May 2018 | |
AA - Annual Accounts | 16 April 2018 | |
CS01 - N/A | 22 March 2018 | |
CH01 - Change of particulars for director | 01 December 2017 | |
CH01 - Change of particulars for director | 01 December 2017 | |
CH03 - Change of particulars for secretary | 01 December 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 23 March 2017 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AA - Annual Accounts | 01 May 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 11 March 2013 | |
AR01 - Annual Return | 19 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2011 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 06 December 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
363a - Annual Return | 14 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2009 | |
MEM/ARTS - N/A | 24 November 2008 | |
MEM/ARTS - N/A | 24 November 2008 | |
CERTNM - Change of name certificate | 12 November 2008 | |
225 - Change of Accounting Reference Date | 11 November 2008 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 08 June 2007 | |
363a - Annual Return | 21 March 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 March 2007 | |
287 - Change in situation or address of Registered Office | 21 March 2007 | |
353 - Register of members | 21 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2007 | |
287 - Change in situation or address of Registered Office | 31 October 2006 | |
AA - Annual Accounts | 04 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2006 | |
363a - Annual Return | 16 March 2006 | |
AUD - Auditor's letter of resignation | 28 December 2005 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 01 April 2005 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
395 - Particulars of a mortgage or charge | 23 November 2004 | |
AA - Annual Accounts | 12 October 2004 | |
RESOLUTIONS - N/A | 27 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2004 | |
123 - Notice of increase in nominal capital | 24 August 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
363s - Annual Return | 25 March 2004 | |
363s - Annual Return | 28 March 2003 | |
AA - Annual Accounts | 03 March 2003 | |
RESOLUTIONS - N/A | 20 September 2002 | |
RESOLUTIONS - N/A | 20 September 2002 | |
RESOLUTIONS - N/A | 20 September 2002 | |
RESOLUTIONS - N/A | 20 September 2002 | |
AA - Annual Accounts | 22 August 2002 | |
363s - Annual Return | 20 March 2002 | |
287 - Change in situation or address of Registered Office | 15 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2002 | |
288b - Notice of resignation of directors or secretaries | 12 November 2001 | |
288a - Notice of appointment of directors or secretaries | 12 November 2001 | |
225 - Change of Accounting Reference Date | 16 May 2001 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
NEWINC - New incorporation documents | 16 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of assignment of rental income | 12 July 2010 | Fully Satisfied |
N/A |
Deed of assignment of rental income | 12 July 2010 | Fully Satisfied |
N/A |
Deed of assignment of rental income | 12 July 2010 | Fully Satisfied |
N/A |
Deed of assignment of rental income | 12 July 2010 | Fully Satisfied |
N/A |
Deed of assignment of rental income | 12 July 2010 | Fully Satisfied |
N/A |
Deed of assignment of rental income | 12 July 2010 | Fully Satisfied |
N/A |
Legal and general charge | 12 July 2010 | Fully Satisfied |
N/A |
Legal and general charge | 12 July 2010 | Fully Satisfied |
N/A |
Legal and general charge | 12 July 2010 | Fully Satisfied |
N/A |
Legal and general charge | 12 July 2010 | Fully Satisfied |
N/A |
Legal and general charge | 12 July 2010 | Fully Satisfied |
N/A |
Legal and general charge | 12 July 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 18 November 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 18 November 2004 | Fully Satisfied |
N/A |