HFA DEVELOPMENTS LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-05-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to Gallagher House 8-10 Market Street Wirral CH41 5ER on 2024-01-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

19/01/2419 January 2024 Cessation of Anthony Mathew Harrison as a person with significant control on 2024-01-16

View Document

19/01/2419 January 2024 Change of details for Mr James Ambler as a person with significant control on 2024-01-16

View Document

12/10/2312 October 2023 Appointment of Mr James Ambler as a director on 2023-10-09

View Document

12/10/2312 October 2023 Termination of appointment of Anthony Mathew Harrison as a director on 2023-10-09

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

22/03/2322 March 2023 Cessation of Ryan Franklin as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

22/03/2322 March 2023 Termination of appointment of Ryan Franklin as a director on 2023-03-22

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/12/2220 December 2022 Termination of appointment of James Ambler as a director on 2022-12-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN FRANKLIN / 28/10/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MATHEW HARRISON / 28/10/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN FRANKLIN / 28/10/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MATHEW HARRISON / 28/10/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES AMBLER / 28/10/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AMBLER / 28/10/2019

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 146 BELVIDERE ROAD WALLASEY WIRRAL CH45 4PT UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113468220002

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113468220001

View Document

04/05/184 May 2018 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