Hungerford Dimond Limited

DataGardener
dissolved

Hungerford Dimond Limited

05155035Private Limited With Share Capital

96 Hicks Common Road, Winterbourne, Bristol, BS361LJ
Incorporated

16/06/2004

Company Age

21 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Hungerford Dimond Limited (05155035) is a private limited with share capital incorporated on 16/06/2004 (21 years old) and registered in bristol, BS361LJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 16/06/2004
BS361LJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

65
Gazette Dissolved Voluntary
Category:Gazette
Date:31-03-2020
Gazette Notice Voluntary
Category:Gazette
Date:14-01-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:22-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2012
Legacy
Category:Mortgage
Date:21-09-2012
Legacy
Category:Mortgage
Date:21-09-2012
Legacy
Category:Mortgage
Date:01-09-2012
Legacy
Category:Mortgage
Date:01-09-2012
Legacy
Category:Mortgage
Date:01-09-2012
Legacy
Category:Mortgage
Date:01-09-2012
Legacy
Category:Mortgage
Date:01-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Legacy
Category:Annual Return
Date:15-07-2009
Legacy
Category:Officers
Date:15-07-2009
Legacy
Category:Address
Date:09-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2009
Legacy
Category:Mortgage
Date:22-04-2009
Legacy
Category:Annual Return
Date:02-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2008
Legacy
Category:Mortgage
Date:21-12-2007
Legacy
Category:Mortgage
Date:08-12-2007
Legacy
Category:Officers
Date:28-11-2007
Legacy
Category:Officers
Date:28-11-2007
Legacy
Category:Mortgage
Date:20-11-2007
Legacy
Category:Capital
Date:23-07-2007
Legacy
Category:Annual Return
Date:14-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2007
Legacy
Category:Annual Return
Date:20-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2006
Legacy
Category:Annual Return
Date:13-07-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:27-09-2004
Legacy
Category:Officers
Date:17-06-2004
Incorporation Company
Category:Incorporation
Date:16-06-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date30/09/2019
Latest Accounts31/12/2018

Trading Addresses

96 Hicks Common Road, Winterbourne, Bristol, Avon, BS361LJ

Contact

96 Hicks Common Road, Winterbourne, Bristol, BS361LJ