HINGORANI DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Change of details for Mr the Executors of the Late Ram Hingorani as a person with significant control on 2024-06-06

View Document

05/06/245 June 2024 Change of details for Mr Ram Hingorani as a person with significant control on 2024-06-05

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/04/2018

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

29/04/1829 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAM HINGORANI

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 06/02/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FORBES CLEMENTS / 06/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 10/08/2015

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

28/03/1428 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR GORDON FORBES CLEMENTS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW

View Document

28/03/1328 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

26/11/1126 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

27/09/1127 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR DAVID MARTIN FOSTER

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 01/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

22/03/1122 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

11/11/1011 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

19/11/0919 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 15/10/2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLIVER / 14/05/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WYLD

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED DAVID RICHARD CHARLES AGNEW

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROE

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 S366A DISP HOLDING AGM 04/04/07

View Document

05/03/075 March 2007 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