Based in Attleborough in Norfolk, Htd Developments Ltd was setup in 2004. The current directors of Htd Developments Ltd are listed as Golding, David John, Golding, Darren Charles at Companies House.
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 |