HEARNE HOLMES DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Termination of appointment of Paula Hearne as a director on 2024-10-09

View Document

30/04/2430 April 2024 Appointment of Mrs Paula Hearne as a director on 2024-04-04

View Document

16/04/2416 April 2024 Termination of appointment of David John Hearne as a secretary on 2024-04-04

View Document

16/04/2416 April 2024 Termination of appointment of David John Hearne as a director on 2024-04-04

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-24 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

26/03/1826 March 2018 CESSATION OF PAULA HEARNE AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA HEARNE

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CESSATION OF DAVID HEARNE AS A PSC

View Document

19/12/1719 December 2017 CESSATION OF NICHOLAS PAUL HOLMES AS A PSC

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEARNE HOLMES HOLDINGS LIMITED

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 3 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HS

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

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

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 24 February 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

10/07/1310 July 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HEARNE / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DISS40 (DISS40(SOAD))

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

08/04/098 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 APPROVAL OF SALE OF FLAT 25/02/2009

View Document

24/02/0924 February 2009 SALE OF FLAT 17/02/2009

View Document

13/02/0913 February 2009 SALE BY THE COMPANY OF FLAT 3 DIRECTOR APPROVED 10/02/2009

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/066 January 2006 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 2EA

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD

View Document

06/06/056 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 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