HADLEY EDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 161-163 UPPER LISBURN ROAD FINAGHY BELFAST BT10 0LJ NORTHERN IRELAND

View Document

17/12/1917 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1910 December 2019 APPLICATION FOR STRIKING-OFF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 1 BOUCHER CRESCENT BELFAST BT12 6HU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 SAIL ADDRESS CREATED

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM MARLBOROUGH HOUSE 30 VICTORIA STREET BELFAST BT1 3GS

View Document

13/03/1413 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PAULINE PATTERSON CLARKE / 04/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE PATTERSON CLARKE / 04/03/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 04/03/10 NO CHANGES

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 04/03/09 ANNUAL RETURN SHUTTLE

View Document

11/02/0911 February 2009 31/03/08 ANNUAL ACCTS

View Document

11/02/0811 February 2008 31/03/07 ANNUAL ACCTS

View Document

23/03/0723 March 2007 04/03/07 ANNUAL RETURN SHUTTLE

View Document

07/03/077 March 2007 31/03/06 ANNUAL ACCTS

View Document

28/03/0628 March 2006 04/03/06 ANNUAL RETURN SHUTTLE

View Document

28/03/0628 March 2006 MORTGAGE SATISFACTION

View Document

20/02/0620 February 2006 31/03/05 ANNUAL ACCTS

View Document

03/10/053 October 2005 PARS RE MORTAGE

View Document

03/10/053 October 2005 PARS RE MORTAGE

View Document

01/02/051 February 2005 31/03/04 ANNUAL ACCTS

View Document

07/02/047 February 2004 31/03/03 ANNUAL ACCTS

View Document

07/02/037 February 2003 31/03/02 ANNUAL ACCTS

View Document

08/02/028 February 2002 31/03/01 ANNUAL ACCTS

View Document

04/12/014 December 2001 04/03/01 ANNUAL RETURN SHUTTLE

View Document

04/12/014 December 2001 31/03/00 ANNUAL ACCTS

View Document

09/04/009 April 2000 04/03/00 ANNUAL RETURN SHUTTLE

View Document

27/09/9927 September 1999 CHANGE OF DIRS/SEC

View Document

27/09/9927 September 1999 CHANGE OF DIRS/SEC

View Document

21/09/9921 September 1999 RESOLUTION TO CHANGE NAME

View Document

02/03/992 March 1999 31/03/98 ANNUAL ACCTS

View Document

01/03/991 March 1999 04/03/99 ANNUAL RETURN SHUTTLE

View Document

19/08/9819 August 1998 CHANGE IN SIT REG ADD

View Document

19/08/9819 August 1998 CHANGE OF DIRS/SEC

View Document

19/08/9819 August 1998 CHANGE OF DIRS/SEC

View Document

19/08/9819 August 1998 CHANGE OF DIRS/SEC

View Document

04/03/984 March 1998 DECLN COMPLNCE REG NEW CO

View Document

04/03/984 March 1998 PARS RE DIRS/SIT REG OFF

View Document

04/03/984 March 1998 MEMORANDUM

View Document

04/03/984 March 1998 ARTICLES

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