HART DEVELOPMENT AND CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

13/03/2413 March 2024 Termination of appointment of Aidan Augustine Maguire as a director on 2024-01-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

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

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/01/2228 January 2022 Memorandum and Articles of Association

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-10-19

View Document

19/11/2119 November 2021 Termination of appointment of Desmond Francis Thomas as a director on 2021-11-19

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MR DESMOND FRANCIS THOMAS

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086730160001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 03/09/13 STATEMENT OF CAPITAL GBP 100

View Document

08/12/148 December 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE, NEWBURY PARK ILFORD ESSEX IG2 7HH UNITED KINGDOM

View Document

31/07/1431 July 2014 PREVSHO FROM 30/09/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 DIRECTOR APPOINTED MR LEE ROBERT MILBOURN

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR JAMES ALLAN THOMAS

View Document

03/09/133 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document


More Company Information