HEADS OF THE VALLEYS DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Voluntary arrangement supervisor's abstract of receipts and payments to 2025-02-21

View Document

01/08/241 August 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

12/04/2412 April 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-02-21

View Document (might not be available)

23/02/2423 February 2024 Confirmation statement made on 2023-06-28 with updates

View Document (might not be available)

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-02-21

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

11/01/2311 January 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

11/01/2311 January 2023 Insolvency court order

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-06-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-02-21

View Document (might not be available)

23/03/2223 March 2022 Insolvency court order

View Document

04/02/224 February 2022 Registered office address changed from 1 Finsbury Circus London EC2M 7SH to The Coach House 79 Mill Way Grantchester Cambridge CB3 9nd on 2022-02-04

View Document (might not be available)

04/02/224 February 2022 Confirmation statement made on 2021-06-28 with no updates

View Document (might not be available)

04/02/224 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Unaudited abridged accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/04/2024 April 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/02/2020

View Document

13/01/2013 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document (might not be available)

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY ANNABELLE LLOYD-CARRICK

View Document (might not be available)

08/10/198 October 2019 31/05/18 UNAUDITED ABRIDGED

View Document (might not be available)

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 31/05/17 UNAUDITED ABRIDGED

View Document (might not be available)

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE LLOYD-CARRICK

View Document (might not be available)

25/03/1925 March 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 21/02/2019

View Document (might not be available)

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY CARRICK

View Document (might not be available)

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR SEAMUS KEALEY

View Document (might not be available)

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MURNANE

View Document (might not be available)

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIE WOODBURY

View Document (might not be available)

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document (might not be available)

02/09/162 September 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document (might not be available)

20/07/1520 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document (might not be available)

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076854750003

View Document (might not be available)

15/07/1415 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document (might not be available)

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM THE COACH HOUSE 79 MILL WAY GRANTCHESTER CAMBRIDGE CB3 9ND UNITED KINGDOM

View Document (might not be available)

31/07/1331 July 2013 SECRETARY APPOINTED ANNABELLE LLOYD-CARRICK

View Document (might not be available)

26/07/1326 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 SECRETARY APPOINTED ANNABELLE LLOYD-CARRICK

View Document (might not be available)

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document (might not be available)

21/02/1321 February 2013 PREVSHO FROM 30/06/2012 TO 31/05/2012

View Document (might not be available)

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

09/08/129 August 2012 DIRECTOR APPOINTED TIMOTHY NICHOLAS MURNANE

View Document (might not be available)

09/08/129 August 2012 DIRECTOR APPOINTED SEAMUS JOHN KEALEY

View Document (might not be available)

09/08/129 August 2012 DIRECTOR APPOINTED ANNABELLE LOUISE LLOYD-CARRICK

View Document (might not be available)

09/08/129 August 2012 DIRECTOR APPOINTED MR ANTONIE PAUL WOODBURY

View Document (might not be available)

12/07/1212 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS

View Document (might not be available)

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/11/1128 November 2011 COMPANY NAME CHANGED HEAD OF THE VALLEYS DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 28/11/11

View Document

28/06/1128 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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