PAUL HASSALL HOME 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
14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Satisfaction of charge 044374700004 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

27/07/2127 July 2021 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 2021-07-27

View Document

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

View Accounts

02/02/212 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM BROWN MCLEOD LTD 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH ENGLAND

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

03/03/203 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CLIFFORD HASSALL / 01/03/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLIFFORD HASSALL / 01/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HASSALL / 01/03/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044374700004

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 13/05/11 FULL LIST AMEND

View Document

25/05/1725 May 2017 13/05/10 FULL LIST AMEND

View Document

19/05/1719 May 2017 13/05/08 FULL LIST AMEND

View Document

19/05/1719 May 2017 13/05/03 CHANGES AMEND

View Document

19/05/1719 May 2017 13/05/04 CHANGES AMEND

View Document

19/05/1719 May 2017 13/05/05 CHANGES AMEND

View Document

19/05/1719 May 2017 13/05/06 FULL LIST AMEND

View Document

19/05/1719 May 2017 13/05/07 FULL LIST AMEND

View Document

19/05/1719 May 2017 13/05/09 FULL LIST AMEND

View Document

16/05/1716 May 2017 14/05/11 STATEMENT OF CAPITAL GBP 102

View Document

11/05/1711 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/16

View Document

11/05/1711 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/03/2017

View Document

11/05/1711 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/13

View Document

11/05/1711 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/15

View Document

11/05/1711 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/14

View Document

11/05/1711 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/12

View Document

02/03/172 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 102

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM, HEATHERDENE, ASHOPTON ROAD, BAMFORD, DERBYSHIRE, S33 0DB

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HASSALL / 16/04/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 14/05/11 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1221 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 3 BURNT STONES GROVE, SANDYGATE, SHEFFIELD, S10 5TU

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 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