HNA DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

14/05/1914 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

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

View Document

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

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

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 17/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/07/1418 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/07/1218 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 FIRST SHARE TRANSFER TO PAUL HENRY SKELLY. ADDITIOBAL 99 SHARES ISSUED-50 YO LOIS SKELLY AND 49 TO PAUL SKELLY 23/03/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR DES PALMER

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR C S DIRECTOR SERVICES LIMITED

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE

View Document

23/04/1023 April 2010 23/03/10 STATEMENT OF CAPITAL GBP 99

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED LOIS NORAH ANNE SKELLY

View Document

22/04/1022 April 2010 SECRETARY APPOINTED LOIS NORAH ANNE SKELLY

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED PAUL HENRY SKELLY

View Document

22/04/1022 April 2010 23/03/2010

View Document

26/03/1026 March 2010 ARTICLES OF ASSOCIATION

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED LOUGHRIDGE PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/03/10

View Document

17/07/0917 July 2009 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