HARTOG HUTTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

08/11/218 November 2021 Change of details for Mr George Jesse Wells as a person with significant control on 2021-10-15

View Document

08/11/218 November 2021 Change of details for Mr Malcolm Frederick Payne as a person with significant control on 2021-10-15

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM HOPLEYS FARM HORRINGER BURY ST. EDMUNDS SUFFOLK IP29 5PX

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

13/02/1913 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082534550002

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082534550001

View Document

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

08/06/168 June 2016 ADOPT ARTICLES 31/05/2016

View Document

08/06/168 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 10.00

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM ABBOTSGATE HOUSE HOLLOW ROAD BURY ST EDMUNDS SUFFOLK IP32 7FA

View Document

20/10/1520 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/10/1423 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/12/134 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON RATCLIFFE

View Document

07/12/127 December 2012 CURRSHO FROM 31/10/2013 TO 30/06/2013

View Document

07/12/127 December 2012 12/11/12 STATEMENT OF CAPITAL GBP 2.00

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL WALMSLEY

View Document

07/12/127 December 2012 DIRECTOR APPOINTED GEORGE JESSE WELLS

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MALCOLM PAYNE

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB ENGLAND

View Document

02/12/122 December 2012 COMPANY NAME CHANGED GAG361 LIMITED CERTIFICATE ISSUED ON 02/12/12

View Document

02/12/122 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1215 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information