HESTON PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2528 February 2025 Satisfaction of charge 042540430014 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 042540430017 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 042540430016 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 042540430015 in full

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Registration of charge 042540430020, created on 2023-11-10

View Document

13/11/2313 November 2023 Registration of charge 042540430021, created on 2023-11-10

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Registration of charge 042540430018, created on 2023-08-10

View Document

14/08/2314 August 2023 Registration of charge 042540430019, created on 2023-08-10

View Document

29/05/2329 May 2023 Satisfaction of charge 11 in full

View Document

29/05/2329 May 2023 Satisfaction of charge 9 in full

View Document

29/05/2329 May 2023 Satisfaction of charge 10 in full

View Document

29/05/2329 May 2023 Satisfaction of charge 12 in full

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

02/02/222 February 2022 Previous accounting period extended from 2021-07-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AVTAR SINGH GOSAL / 27/02/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR JASDEEP SINGH GOSAL

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MRS RAJINDER KAUR GOSAL

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY RAJINDER GOSAL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

19/10/1719 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042540430013

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/11/1330 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1318 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/09/1219 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/08/1129 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 DISS40 (DISS40(SOAD))

View Document

21/11/1021 November 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

02/06/102 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / RAJINDER GOSAL / 06/04/2008

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / AVTAR GOSAL / 06/04/2008

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company