HASWELL MOOR DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Micro company accounts made up to 2024-05-31 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
12/01/2412 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
26/01/2326 January 2023 | Termination of appointment of Leslie Graham Oliver as a director on 2022-11-02 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
08/12/168 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
14/01/1514 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
24/02/1424 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/01/1414 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/01/1311 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/01/129 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
21/01/1121 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BEATRICE OLIVER / 15/01/2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GRAHAM OLIVER / 15/01/2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED OLIVER / 15/01/2010 |
15/01/1015 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
26/09/0926 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
10/04/0810 April 2008 | CURREXT FROM 31/01/2008 TO 31/05/2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0716 February 2007 | NC INC ALREADY ADJUSTED 11/01/07 |
16/02/0716 February 2007 | £ NC 100/1000 11/01/0 |
26/01/0726 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/0726 January 2007 | |
26/01/0726 January 2007 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2RY |
26/01/0726 January 2007 | NEW DIRECTOR APPOINTED |
26/01/0726 January 2007 | NEW DIRECTOR APPOINTED |
10/01/0710 January 2007 | DIRECTOR RESIGNED |
10/01/0710 January 2007 | SECRETARY RESIGNED |
09/01/079 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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