HECKFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

25/04/2325 April 2023 Termination of appointment of Mark Mitchener as a director on 2022-09-30

View Document

25/04/2325 April 2023 Termination of appointment of Aileen Agnes Ivanec as a director on 2022-09-30

View Document

02/03/232 March 2023 Satisfaction of charge 1 in full

View Document

02/03/232 March 2023 Satisfaction of charge 075249060007 in full

View Document

02/03/232 March 2023 Satisfaction of charge 075249060006 in full

View Document

02/03/232 March 2023 Satisfaction of charge 075249060002 in full

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

24/11/2124 November 2021 Certificate of change of name

View Document

20/07/2120 July 2021 Termination of appointment of Alan Penrhyn-Lowe as a director on 2021-07-16

View Document

20/07/2120 July 2021 Termination of appointment of Alan Penrhyn-Lowe as a secretary on 2021-07-16

View Document

20/07/2120 July 2021 Appointment of Mr Mark Day as a secretary on 2021-07-16

View Document

27/04/2027 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

27/04/2027 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

09/12/199 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

09/12/199 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAY / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PENRHYN-LOWE / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PENRHYN-LOWE / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN AGNES IVANEC / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOND / 15/03/2019

View Document

13/03/1913 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075249060005

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075249060004

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075249060003

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANITA MORRIS

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY ANITA MORRIS

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR ALAN PENRHYN-LOWE

View Document

01/09/171 September 2017 SECRETARY APPOINTED MR ALAN PENRHYN-LOWE

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WILDING RIGBY / 01/06/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

08/01/178 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY WILKINSON

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR MARK DAY

View Document

05/10/165 October 2016 COMPANY NAME CHANGED RYDON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/10/16

View Document

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MS ANITA MARIE MORRIS

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY ANTONY WILKINSON

View Document

05/12/145 December 2014 SECRETARY APPOINTED MS ANITA MARIE MORRIS

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GARDNER

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MR ANTONY DAVID WILKINSON

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075249060003

View Document

06/12/136 December 2013 FACILITY AGREEMENT 27/11/2013

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075249060002

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHIN

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

25/04/1325 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 PREVSHO FROM 28/02/2013 TO 30/09/2012

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED AILEEN AGNES IVANEC

View Document

06/04/116 April 2011 DIRECTOR APPOINTED PAUL TIMOTHY WRIGHT

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR ROBERT BOND

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR JOHN EDWARD KITCHIN

View Document

10/02/1110 February 2011 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