HATTON PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/03/219 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

01/07/201 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

23/10/1923 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 15 MAYFIELD AVENUE SCARBOROUGH NORTH YORKSHIRE YO12 6DF ENGLAND

View Document

12/09/1812 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

21/08/1721 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 2 STONEY LANE, SCALBY SCARBOROUGH NORTH YORKSHIRE YO13 0NR

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES HATTON / 03/02/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA HATTON / 01/02/2014

View Document

15/05/1315 May 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

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/02/1213 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES HATTON / 03/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA HATTON / 03/02/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 16 HIGH MILL DRIVE SCARBOROUGH NORTH YORKSHIRE YO12 6RN

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 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