HEDINGHAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA

View Document

14/06/1914 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/06/1914 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/06/1914 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIPP ULLMANN / 05/04/2015

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID PEARCE / 01/08/2015

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH DAVID PEARCE / 01/08/2015

View Document

04/07/164 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

06/12/156 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

18/06/1518 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM PO BOX 7010 38 2ND FLOOR WARREN STREET LONDON W1A 2EA ENGLAND

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA

View Document

08/07/148 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

20/06/1320 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIPP ULLMANN / 13/12/2010

View Document

02/07/102 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BH

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/07/98

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 COMPANY NAME CHANGED MERITSET LIMITED CERTIFICATE ISSUED ON 08/08/94

View Document

25/01/9425 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93 FROM: 91 NEW CAVENDISH STREET LONDON W1M 8HL

View Document

03/11/933 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9326 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/93

View Document

26/10/9326 October 1993 NC INC ALREADY ADJUSTED 14/10/93

View Document

08/10/938 October 1993 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