Established in 2004, Htd Developments Ltd have registered office in Attleborough, Norfolk, it's status is listed as "Dissolved". We don't know the number of employees at this company. There are 2 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDING, David John | 18 August 2004 | - | 1 |
GOLDING, Darren Charles | 18 August 2004 | 31 December 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 25 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 April 2019 | |
DS01 - Striking off application by a company | 29 March 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 30 August 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 16 February 2017 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 23 September 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 09 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2013 | |
AR01 - Annual Return | 22 August 2012 | |
TM01 - Termination of appointment of director | 22 August 2012 | |
AA - Annual Accounts | 24 May 2012 | |
MG01 - Particulars of a mortgage or charge | 08 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2011 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 17 September 2010 | |
AD01 - Change of registered office address | 17 September 2010 | |
AA - Annual Accounts | 21 May 2010 | |
MG01 - Particulars of a mortgage or charge | 12 February 2010 | |
MG01 - Particulars of a mortgage or charge | 03 February 2010 | |
AR01 - Annual Return | 03 December 2009 | |
AR01 - Annual Return | 03 December 2009 | |
AA - Annual Accounts | 03 December 2009 | |
CH03 - Change of particulars for secretary | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
AC92 - N/A | 01 December 2009 | |
GAZ2 - Second notification of strike-off action in London Gazette | 21 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2009 | |
AA - Annual Accounts | 07 May 2008 | |
363s - Annual Return | 14 September 2007 | |
AA - Annual Accounts | 28 April 2007 | |
363s - Annual Return | 27 October 2006 | |
287 - Change in situation or address of Registered Office | 25 August 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363a - Annual Return | 25 August 2005 | |
353 - Register of members | 25 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2004 | |
288b - Notice of resignation of directors or secretaries | 02 September 2004 | |
288b - Notice of resignation of directors or secretaries | 02 September 2004 | |
288a - Notice of appointment of directors or secretaries | 02 September 2004 | |
288a - Notice of appointment of directors or secretaries | 02 September 2004 | |
NEWINC - New incorporation documents | 18 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 September 2011 | Fully Satisfied |
N/A |
Legal charge | 01 February 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 01 February 2010 | Fully Satisfied |
N/A |