HENSMANS HILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/06/2023 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/2010 June 2020 APPLICATION FOR STRIKING-OFF

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM DYRHAM LODGE 16 CLIFTON PARK CLIFTON BRISTOL BS8 3BY

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/12/1516 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/11/157 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/11/157 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/11/157 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/155 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/10/1319 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/04/1213 April 2012 AUDITOR'S RESIGNATION

View Document

06/11/116 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

29/11/1029 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

15/10/0915 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BELL / 06/10/2009

View Document

02/09/092 September 2009 ALTER ARTICLES 24/08/2009

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM GOLDSMITH

View Document

14/10/0814 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: JOSEPH KING HOUSE 12 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 1 CLIFTON VALE BRISTOL AVON BS8 4PT

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 ACC. REF. DATE SHORTENED FROM 06/04/02 TO 31/03/02

View Document

22/10/0122 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 06/04/01

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 COMPANY NAME CHANGED BALDRIVER LIMITED CERTIFICATE ISSUED ON 10/02/00

View Document

05/02/005 February 2000 REGISTERED OFFICE CHANGED ON 05/02/00 FROM: 7 GLENTWORTH ROAD CLIFTON BRISTOL AVON BS8 4TB

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 NEW SECRETARY APPOINTED

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

07/10/997 October 1999 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