H1 DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Stanhope Plc as a person with significant control on 2025-07-28

View Document

17/07/2517 July 2025 NewTermination of appointment of Geoffrey Ross Willetts as a director on 2025-06-27

View Document

17/07/2517 July 2025 NewAppointment of Ms Claire Marianne Pettett as a director on 2025-06-27

View Document

10/06/2510 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/02/2526 February 2025 Change of details for Lendlease Europe Dormant Co Limited as a person with significant control on 2024-12-17

View Document

05/02/255 February 2025 Appointment of Mrs Leanne Margaret Leplar as a director on 2025-02-05

View Document

05/02/255 February 2025 Termination of appointment of James Robert Pearce as a director on 2025-02-05

View Document

05/02/255 February 2025 Termination of appointment of Neil Fredrick David Nutley as a director on 2025-02-05

View Document

05/02/255 February 2025 Appointment of Mr Geoffrey Ross Willetts as a director on 2025-02-05

View Document

19/12/2419 December 2024 Cessation of Lendlease Construction (Europe) Limited as a person with significant control on 2024-12-17

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

19/12/2419 December 2024 Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2024-12-17

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

15/02/2415 February 2024 Termination of appointment of Paul John Sims as a director on 2024-01-17

View Document

15/02/2415 February 2024 Appointment of James Robert Pearce as a director on 2024-01-17

View Document

12/07/2312 July 2023 Termination of appointment of Flr Nominees Limited as a secretary on 2023-07-05

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Change of details for Lend Lease Construction (Emea) Limited as a person with significant control on 2016-07-01

View Document

07/03/237 March 2023 Change of details for a person with significant control

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

13/09/2213 September 2022 Director's details changed for Mr Paul John Sims on 2022-09-12

View Document

13/09/2213 September 2022 Director's details changed for Neil Fredrick David Nutley on 2022-09-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 DIRECTOR APPOINTED DAVID JOHN CAMP

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CAMP

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSCHINI

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREDRICK DAVID NUTLEY / 09/08/2016

View Document

03/05/163 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WATTS / 04/12/2015

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY MOSCHINI / 04/12/2015

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLIVE CAMP / 04/12/2015

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PAUL LEWIS / 04/12/2015

View Document

17/12/1517 December 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILL

View Document

13/03/1513 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWCROFT

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR GRAHAM RONALD HILL

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY MOSCHINI / 31/07/2013

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR ROBERT JOHN WATTS

View Document

18/11/1318 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SIMS / 05/08/2013

View Document

18/04/1318 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR PAUL JOHN SIMS

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN DANIEL

View Document

08/08/118 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

20/08/1020 August 2010 CORPORATE SECRETARY APPOINTED FLR NOMINEES LIMITED

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY DAWN POWLESLAND

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/03/1018 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN HOWCROFT

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL SIMS

View Document

22/01/0922 January 2009 CURREXT FROM 30/06/2008 TO 31/03/2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED SIMON CLIVE CAMP

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN LEWIS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED STEPHEN ANTHONY MOSCHINI

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED JULIAN TIMOTHY DANIEL

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED NEIL FREDRICK DAVID NUTLEY

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED FREDERICK PAUL LEWIS

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DAWN POWLESLAND / 04/02/2008

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: NORFPLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JJ

View Document

21/01/0821 January 2008 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/06/08

View Document

21/01/0821 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0821 January 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/01/0821 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 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