HF DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Administrator's progress report |
28/08/2428 August 2024 | Administrator's progress report |
19/08/2419 August 2024 | Notice of extension of period of Administration |
18/03/2418 March 2024 | Administrator's progress report |
02/11/232 November 2023 | Notice of deemed approval of proposals |
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 |
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 |
18/10/2318 October 2023 | Statement of administrator's proposal |
11/10/2311 October 2023 | Satisfaction of charge 091563680001 in full |
11/10/2311 October 2023 | Satisfaction of charge 091563680002 in full |
02/09/232 September 2023 | Appointment of an administrator |
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 |
22/12/2222 December 2022 | Accounts for a small company made up to 2021-12-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-07-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Accounts for a small company made up to 2020-12-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
14/06/2114 June 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
25/05/2125 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
04/03/214 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 091563680003 |
16/12/2016 December 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LE MAISTRE |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 091563680001 |
06/09/196 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 091563680002 |
05/09/195 September 2019 | DIRECTOR APPOINTED MR THOMAS CHARLES LE MAISTRE |
04/09/194 September 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PARSONS |
04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU |
04/09/194 September 2019 | DIRECTOR APPOINTED MR DAVID RICHARD POWNCEBY |
04/09/194 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNNINGDALE HOUSE DEVELOPMENTS (LARKEY WOOD FARM) LIMITED |
04/09/194 September 2019 | CESSATION OF JAMES FAIERS AS A PSC |
04/09/194 September 2019 | CESSATION OF JOHN HORTON AS A PSC |
04/09/194 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN HORTON |
04/09/194 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES FAIERS |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
06/12/186 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HORTON |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
02/05/182 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
07/05/167 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/07/1529 July 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/09/1423 September 2014 | SECRETARY APPOINTED MR CHRISTOPHER GRAHAM PARSONS |
04/08/144 August 2014 | CURRSHO FROM 31/07/2015 TO 31/03/2015 |
31/07/1431 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HF DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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