GARNETT-HUGHES DEVELOPMENTS LIMITED



Company Documents

DateDescription
05/02/245 February 2024 NewTotal exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

Analyse these accounts
09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

14/01/2314 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

Analyse these accounts
21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

Analyse these accounts
07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM HANOVER HOUSE OFFICES 7 THE ROE ST. ASAPH CLWYD LL17 0LT WALES

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM HANOVER HOUSE OFFICES 7 & 8 THE ROE ST. ASAPH DENBIGHSHIRE LL17 0LT

View Document

23/05/1623 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
11/05/1511 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047548850012

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047548850011

View Document

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

View Accounts

Analyse these accounts
12/05/1412 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047548850009

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047548850010

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM BARCLAYS BUILDING HIGH STREET ST ASAPH DENBIGHSHIRE LL17 0RF

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047548850008

View Document

28/08/1328 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047548850007

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047548850007

View Document

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

View Accounts

Analyse these accounts
30/05/1330 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
15/05/1215 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document



09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GARNETT HUGHES / 06/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA GARNETT HUGHES / 06/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA GARNETT HUGHES / 06/05/2010

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM BARCLAYS BUILDING HIGH STREET ST ASAPH DENBIGHSHIRE LL17 0RF

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM BRYNTIRION BERTHENGAM TRELOGAN FLINTSHIRE CH8 9BZ

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: BRYNTIRION BERTHENGAM TRELOGAN FLINTSHIRE CH8 9BZ

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: BARCLAYS BUILDING HIGH STREET ST ASAPH DENBIGHSHIRE LL17 0RF

View Document

03/06/093 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

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

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARNETT HUGHES / 12/05/2008

View Document

12/05/0812 May 2008 DIRECTOR'S PARTICULARS DAVID GARNETT HUGHES

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: CHELSEA COURT, 122 RHUDDLAN ROAD RHYL DENBIGHSHIRE LL18 2RD

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 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