HART DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAQAR KHALID MIRZA / 01/01/2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
51 SPRINGFIELD ROAD
LUTON
BEDFORDSHIRE
LU3 2HF
UNITED KINGDOM

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY ASMA MIRZA

View Document

10/11/1210 November 2012 APPOINTMENT TERMINATED, SECRETARY ASMA MIRZA

View Document

10/11/1210 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM
C/O M J EDHOUSE & CO
94 HORSECROFT ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1PX
UNITED KINGDOM

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

15/12/1015 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM
94 HORSECROFT ROAD
HEMEL HEMPSTEAD
HERTS
HP1 1PX

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAQAR KHALID MIRZA / 02/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM
21 MANOR ROAD
CADDINGTON
BEDFORDSHIRE
LU1 4EE

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0722 October 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