HSG DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1921 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/05/1921 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/19

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM FIRST FLOOR, 5 DOOLITTLE YARD FROGHALL ROAD BEDFORD BEDS MK45 2NW

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHIVERS / 07/01/2015

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HOLLAND / 31/12/2012

View Document

09/01/139 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHIVERS / 31/12/2012

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/01/1112 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1028 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/11/084 November 2008 S252 DISP LAYING ACC 10/10/2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NC INC ALREADY ADJUSTED 08/01/07

View Document

15/03/0715 March 2007 £ NC 10000/13000 08/01/

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 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