HEDLEY'S PROJECT PLANNING AND CONTROL CONSULTANCY LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT GEOFFREY HEDLEY / 20/12/2018

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 15/03/16 STATEMENT OF CAPITAL GBP 10

View Document

22/03/1722 March 2017 15/03/16 STATEMENT OF CAPITAL GBP 10

View Document

08/03/178 March 2017 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 720-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/04/1611 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEOFFREY HEDLEY / 22/08/2014

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/12/1528 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR MEGAN LEGGAT

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR BEN MORRIS

View Document

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

View Accounts

13/05/1513 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MISS MEGAN ROSE LEGGAT

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR BEN MICHAEL MORRIS

View Document

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

View Accounts

29/03/1429 March 2014 APPOINTMENT TERMINATED, SECRETARY JUDITH HEDLEY

View Document

26/03/1426 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

14/03/1314 March 2013 SECRETARY APPOINTED MRS JUDITH ANNE HEDLEY

View Document

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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