HEDGEVIEW DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/06/2130 June 2021 Director's details changed for Mr Brian Robert Glazebrook on 2021-06-30

View Document

18/05/2118 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT GLAZEBROOK / 02/01/2021

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SYLVESTER / 08/12/2020

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 27 PRESTWICK DRIVE BISHOP'S STORTFORD CM23 5ER UNITED KINGDOM

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT GLAZEBROOK / 17/11/2020

View Document

18/09/2018 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112425470003

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK GLAZEBROOK / 07/07/2020

View Document

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK GLAZEBROOK / 01/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112425470002

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112425470001

View Document

08/03/188 March 2018 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