HEXAGON 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
19/06/2519 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

19/06/2519 June 2025 Change of details for Mrs Rachel O'brien as a person with significant control on 2025-06-19

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

20/10/2220 October 2022 Satisfaction of charge 047936220004 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/10/2129 October 2021 Registration of charge 047936220004, created on 2021-10-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

11/10/1911 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

19/12/1819 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN O'BRIEN / 14/06/2018

View Document

14/06/1814 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOHN O'BRIEN / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATIE MICHELLE O'BRIEN / 14/06/2018

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL O'BRIEN

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047936220003

View Document

09/11/179 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN O'BRIEN

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE MICHELLE O'BRIEN

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/06/1623 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/06/1427 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN O'BRIEN / 10/06/2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATIE MICHELLE O'BRIEN / 10/06/2013

View Document

24/12/1224 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 ADOPT ARTICLES 01/07/2012

View Document

06/11/126 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O HEXAGON DEVELOPMENTS LTD 9 THE BROADWAY MANOR LANE SUTTON SURREY SM1 4BU UNITED KINGDOM

View Document

03/07/123 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY KATIE O'BRIEN

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 45 STATION ROAD BELMONT SUTTON SURREY SM2 6DF

View Document

08/06/118 June 2011 SECRETARY APPOINTED MR KEVIN JOHN O'BRIEN

View Document

25/03/1125 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN O'BRIEN / 01/12/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE MICHELLE O'BRIEN / 01/12/2009

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/07/0914 July 2009 GBP NC 10000/100000 26/06/2009

View Document

14/07/0914 July 2009 NC INC ALREADY ADJUSTED 26/06/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED HEXAGON DEVELOPMENTS (WIMBLEDON) LIMITED CERTIFICATE ISSUED ON 21/06/06

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/06/0310 June 2003 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