HF DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Administrator's progress report

View Document

28/08/2428 August 2024 Administrator's progress report

View Document

19/08/2419 August 2024 Notice of extension of period of Administration

View Document

18/03/2418 March 2024 Administrator's progress report

View Document

02/11/232 November 2023 Notice of deemed approval of proposals

View Document

20/10/2320 October 2023 Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DL to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-20

View Document

20/10/2320 October 2023 Registered office address changed from 27 Byrom Street Castlefield Manchester M3 4PF to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-20

View Document

18/10/2318 October 2023 Statement of administrator's proposal

View Document

11/10/2311 October 2023 Satisfaction of charge 091563680001 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 091563680002 in full

View Document

02/09/232 September 2023 Appointment of an administrator

View Document

02/09/232 September 2023 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Greg's Building 1 Booth Street Manchester M2 4DL on 2023-09-02

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

14/06/2114 June 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

25/05/2125 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

04/03/214 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 091563680003

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS LE MAISTRE

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

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

View Accounts

11/03/2011 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091563680001

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091563680002

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR THOMAS CHARLES LE MAISTRE

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PARSONS

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR DAVID RICHARD POWNCEBY

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNNINGDALE HOUSE DEVELOPMENTS (LARKEY WOOD FARM) LIMITED

View Document

04/09/194 September 2019 CESSATION OF JAMES FAIERS AS A PSC

View Document

04/09/194 September 2019 CESSATION OF JOHN HORTON AS A PSC

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HORTON

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FAIERS

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HORTON

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

02/05/182 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 SECRETARY APPOINTED MR CHRISTOPHER GRAHAM PARSONS

View Document

04/08/144 August 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

31/07/1431 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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