HAMBROOK DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

13/06/2413 June 2024 Satisfaction of charge 1 in full

View Document

13/06/2413 June 2024 Satisfaction of charge 5 in full

View Document

13/06/2413 June 2024 Satisfaction of charge 3 in full

View Document

13/06/2413 June 2024 Satisfaction of charge 2 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

24/02/2224 February 2022 Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT United Kingdom to Unit 1, Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 2022-02-24

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

03/03/203 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE MILTON / 25/02/2020

View Document

03/03/203 March 2020 CESSATION OF ANTHONY ROYSTON SMITH AS A PSC

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / CLEEVE HOLDINGS LIMITED / 10/05/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEEVE HOLDINGS LIMITED

View Document

22/10/1922 October 2019 CESSATION OF DAVID WILLIAM SMITH AS A PSC

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE MILTON / 27/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROYSTON SMITH / 27/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROYSTON MILTON / 27/02/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM C/O C/O C V ROSS & CO LIMITED UNIT 1, OFFICE 1 TOWER LANE BUSINESS PARK TOWER LANE WARMLEY BRISTOL BS30 8XT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SMITH / 18/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/04/1429 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

26/11/1126 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 56 HIGH STREET HANHAM BRISTOL AVON BS15 3DR UNITED KINGDOM

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SMITH / 02/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 381 TWO MILE HILL KINGSWOOD BRISTOL BS15 1AD

View Document

06/04/096 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/09/0719 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 381 TWO MILE HILL ROAD KINGSWOOD BRISTOL BS15 1AD

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 1ST FLOOR OFFICES 80A REGENT STREET KINGSWOOD BRISTOL GLOUCESTERSHIRE BS15 8HU

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 571 FISHPONDS ROAD, FISHPONDS BRISTOL AVON BS16 3AF

View Document

01/03/041 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 COMPANY NAME CHANGED PROJECT MAINTENANCE BRISTOL LIMI TED CERTIFICATE ISSUED ON 04/11/03

View Document

19/07/0319 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 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