HASLEDEAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-06-29

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-29

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-06-29

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-06-29

View Document

01/12/211 December 2021 Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to 2 Rotherby Lane Frisby on the Wreake Melton Mowbray Leicestershire LE14 2NW on 2021-12-01

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

09/07/209 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GERALD DUXBURY / 06/04/2016

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON GEORGE DUXBURY / 06/04/2016

View Document

20/03/1720 March 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

10/03/1710 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

11/03/1611 March 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

21/09/1521 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

12/03/1512 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

30/01/1430 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

25/02/1325 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

17/02/1017 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 8 WEST WALK LEICESTER LE1 7NH

View Document

11/09/0811 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/10/0013 October 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/10/9925 October 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/10/978 October 1997 RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/09/9618 September 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/09/943 September 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/10/9216 October 1992 REGISTERED OFFICE CHANGED ON 16/10/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/922 October 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/10/92

View Document

02/10/922 October 1992 COMPANY NAME CHANGED ABOVEPAY LIMITED CERTIFICATE ISSUED ON 05/10/92

View Document

27/08/9227 August 1992 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