HERITABLE DEVELOPMENT FINANCE LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewSecond filing for the appointment of Victoria Jane Sullivan-Hyde as a director

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

26/06/2526 June 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ

View Document

20/12/2420 December 2024 Register inspection address has been changed to Osb House Quayside Chatham Maritime Chatham ME4 4QZ

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

29/06/2429 June 2024 Full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Appointment of Victoria Sullivan-Hyde as a director on 2024-05-09

View Document

16/05/2416 May 2024 Termination of appointment of April Carolyn Talintyre as a director on 2024-05-09

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

21/06/2321 June 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Appointment of Melanie Mann as a secretary on 2023-06-02

View Document

08/06/238 June 2023 Termination of appointment of Nickesha Graham-Burrell as a secretary on 2023-06-02

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 ADOPT ARTICLES 08/03/2019

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED CHRISTOPHER DUNN BIRCH

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDING

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

16/12/1616 December 2016 SECRETARY APPOINTED NICKESHA GRAHAM-BURRELL

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY TATIANA FELICIEN

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 S1096 COURT ORDER TO RECTIFY

View Document

25/08/1525 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENS LINNEMANN BECH / 01/10/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GOLDING / 22/08/2014

View Document

29/07/1429 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 100

View Document

06/01/146 January 2014 ADOPT ARTICLES 23/12/2013

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM SQUIRE SANDERS (UK) LLP (REF : CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

24/12/1324 December 2013 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

24/12/1324 December 2013 COMPANY NAME CHANGED HAMSARD 3315 LIMITED CERTIFICATE ISSUED ON 24/12/13

View Document

24/12/1324 December 2013 SECRETARY APPOINTED TATIANA FELICIEN

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR NICHOLAS PETER BARRETT

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED THOMAS GEORGE EDWARD BARRATT

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED JENS LINNEMANN BECH

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR ANDREW JOHN RALPH HEATON

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED ANDREW JOHN GOLDING

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED APRIL CAROLYN TALINTYRE

View Document

11/07/1311 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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