HALSTEAD DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

26/12/2326 December 2023 Change of details for Halstead Securities Limited as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Appointment of Mr David Christian Wyatt as a secretary on 2023-01-16

View Document

06/02/236 February 2023 Termination of appointment of Janet Lord as a secretary on 2023-01-16

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/04/2020 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTIAN WYATT / 17/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTIAN WYATT / 17/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTIAN WYATT / 17/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTIAN WYATT / 17/03/2020

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL REASON

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTIAN WYATT / 13/11/2013

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED DAVID CHRISTIAN WYATT

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/01/1017 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/11/8627 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/11/8620 November 1986 COMPANY NAME CHANGED CRESTARUN LIMITED CERTIFICATE ISSUED ON 20/11/86

View Document

20/10/8620 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 REGISTERED OFFICE CHANGED ON 20/10/86 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

15/08/8615 August 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information