HATTON GRANGE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKHALL

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN MIDDLETON

View Document

05/09/175 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

03/02/173 February 2017 PREVSHO FROM 31/03/2017 TO 30/11/2016

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 63 MANOR ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8TT

View Document

31/12/1531 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071787610002

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071787610001

View Document

11/11/1511 November 2015 SECOND FILING FOR FORM SH01

View Document

11/11/1511 November 2015 SECOND FILING FOR FORM SH01

View Document

11/11/1511 November 2015 SECOND FILING FOR FORM SH01

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR COLIN MIDDLETON

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MUSGRAVE

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 12/05/10 STATEMENT OF CAPITAL GBP 560000

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MUSGRAVE / 30/06/2014

View Document

17/03/1517 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/10/1313 October 2013 05/08/13 STATEMENT OF CAPITAL GBP 559992

View Document

06/08/136 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 559992

View Document

29/03/1329 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN YARNELL / 03/03/2013

View Document

29/03/1329 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 28/09/12 STATEMENT OF CAPITAL GBP 4

View Document

10/03/1210 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM WEST WING GROUND FLOOR 54 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PE ENGLAND

View Document

09/05/119 May 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR JOHN DOUGLAS BLACKHALL

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR JOHN PAUL MUSGRAVE

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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