HELLENS DEVELOPMENT LIMITED

Company Documents

DateDescription
15/08/1415 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/05/1414 May 2014 SECRETARY APPOINTED MR GAVIN DAVID CORDWELL-SMITH

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL JONAS

View Document

27/12/1327 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/11/139 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/08/111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM TEAL HOUSE 10 TEAL FARM WAY TEAL FARM PARK PATTINSON WASHINGTON TYNE AND WEAR NE38 8BE

View Document

30/07/1030 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD DAWSON

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID CORDWELL SMITH / 11/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PHILIP JONAS / 11/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PHILIP JONAS / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MRS KATE CORDWELL-SMITH

View Document

09/09/099 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: GISTERED OFFICE CHANGED ON 08/05/2008 FROM COLLIERY LANE HETTON LE HOLE HOUGHTON LE SPRING TYNE & WEAR DH5 0BD

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/11/0613 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED GARDENHERO LIMITED CERTIFICATE ISSUED ON 18/03/03

View Document

14/10/0214 October 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: G OFFICE CHANGED 08/09/00 WALKERVILLE INDUSTRIAL PARK COLBURN RICHMOND NORTH YORKSHIRE DL9 4SA

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/01/998 January 1999 EXEMPTION FROM APPOINTING AUDITORS 22/12/98

View Document

08/01/998 January 1999 S366A DISP HOLDING AGM 22/12/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: G OFFICE CHANGED 08/10/96 51 GREY STREET NEWCASTLE UPON TYNE NE1 6TE

View Document

08/10/968 October 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 SECRETARY RESIGNED

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NC INC ALREADY ADJUSTED 18/09/96

View Document

25/09/9625 September 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/09/96

View Document

25/09/9625 September 1996 � NC 100/10000 18/09/96

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: G OFFICE CHANGED 13/09/96 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

29/07/9629 July 1996 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