About

Registered Number: 04180966
Date of Incorporation: 16/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Barn Monument Offices, Maldon Road, Woodham Mortimer, Maldon, Essex, CM9 6SN

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.