HAPPELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

16/05/2416 May 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

18/05/2318 May 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

23/03/2023 March 2020 30/11/19 UNAUDITED ABRIDGED

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 72 WHITTINGEHAME DRIVE GLASGOW G12 0YQ

View Document

23/04/1923 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

01/05/181 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 CESSATION OF DAVID RODGER HAPPELL AS A PSC

View Document

22/11/1722 November 2017 CESSATION OF MARILYN MARGARET HAPPELL AS A PSC

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, SECRETARY MARILYN HAPPELL

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HAPPELL

View Document

09/12/169 December 2016 SECRETARY APPOINTED MRS DEBORAH MIRIAM HAPPELL

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARILYN HAPPELL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/11/1418 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/11/1328 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

27/11/1227 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MARILYN MARGARET HAPPELL / 14/11/2011

View Document

25/11/1125 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RODGER HAPPELL / 14/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN MARGARET HAPPELL / 14/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENE DAVID HAPPELL / 14/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MIRIAM HAPPELL / 14/11/2011

View Document

20/06/1120 June 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/04/114 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/12/103 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RODGER HAPPELL / 14/11/2009

View Document

13/01/1013 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MIRIAM HAPPELL / 14/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN MARGARET HAPPELL / 14/11/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/11/0423 November 2004 PARTIC OF MORT/CHARGE *****

View Document

19/11/0419 November 2004 PARTIC OF MORT/CHARGE *****

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 256 HIGH STREET GLASGOW G4 0QT

View Document

10/11/0410 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 S366A DISP HOLDING AGM 14/11/03

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 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