Advanced company searchLink opens in new window

HD GROUP LTD

Company number 09364357

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
05 May 2022 AD01 Registered office address changed from Unit G2 Hardham Mill London Road Hardham Pulborough West Sussex RH20 1LA England to Unit F5, Hardham Mill London Road Hardham Pulborough RH20 1LA on 5 May 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
01 Jan 2022 AA Micro company accounts made up to 31 March 2021
29 Dec 2021 CERTNM Company name changed alsbury morris partnership LTD\certificate issued on 29/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-28
29 Dec 2021 CERTNM Company name changed health dynamics partnership LTD\certificate issued on 29/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-24
30 May 2021 AA Micro company accounts made up to 31 March 2020
30 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
11 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
23 Dec 2020 AD01 Registered office address changed from 1 Crawfold Business Park Petworth GU28 9JT England to Unit G2 Hardham Mill London Road Hardham Pulborough West Sussex RH20 1LA on 23 December 2020
18 Aug 2020 CH01 Director's details changed for Mr Matt Alsbury-Morris on 14 August 2020
11 Jun 2020 PSC01 Notification of Hannah Alsbury-Morris as a person with significant control on 1 April 2020
11 Jun 2020 PSC07 Cessation of Matt Alsbury-Morris as a person with significant control on 31 March 2020
05 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
08 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
01 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with updates
06 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
30 Oct 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 1 Crawfold Business Park Petworth GU28 9JT on 30 October 2019
27 Jul 2019 AA Micro company accounts made up to 31 December 2018
27 Jul 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
14 May 2019 PSC01 Notification of Matt Alsbury-Morris as a person with significant control on 1 April 2018
30 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
10 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with updates