HOTSPUR 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
11/04/2511 April 2025 Termination of appointment of Christopher James Mason as a director on 2025-02-04

View Document

11/04/2511 April 2025 Notification of Kyle Smith as a person with significant control on 2025-01-24

View Document

11/04/2511 April 2025 Cessation of Christopher James Mason as a person with significant control on 2025-01-24

View Document

11/04/2511 April 2025 Appointment of Mr Kyle Smith as a director on 2025-02-04

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

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

View Accounts

19/11/2119 November 2021 Notification of Joseph Thomas Abson-Bennett as a person with significant control on 2021-07-05

View Document

18/11/2118 November 2021 Cessation of Kerry Lisa Macdermott as a person with significant control on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR NATALIE HEMPSON

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE HEMPSON / 22/03/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LISA MACDERMOTT / 22/03/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MASON

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY LAMBIRTH

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL LAMBIRTH

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LISA BOSWORTH / 20/12/2015

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MISS NATALIE HEMPSON

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MRS SALLY LAMBIRTH

View Document

14/03/1314 March 2013 SECRETARY APPOINTED MR MICHAEL LAMBIRTH

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY PETER SANDERS

View Document

19/02/1319 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COLLIER

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE SYKES

View Document

16/02/1216 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

03/03/113 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED KERRY LISA BOSWORTH

View Document

09/02/109 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH HELEN BLUNDELL / 20/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY REGINALD COLLIER / 20/12/2009

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH BLUNDELL

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM TAXASSIST ACCOUNTANTS 120 CAVENDISH PLACE EASTBOURNE EAST SUSSEX BN21 3TZ UNITED KINGDOM

View Document

08/09/098 September 2009 SECRETARY APPOINTED PETER SANDERS

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE COLLIER

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 4-6 THE GOFFS EASTBOURNE BN21 1HF

View Document

05/12/085 December 2008 SECRETARY APPOINTED CAROLINE LOUISE COLLIER

View Document

05/12/085 December 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/01/0622 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0622 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: EDBROOKE HOUSE SAINT JOHNS ROAD WOKING SURREY GU21 1SE

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 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