HESKIRE DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2023-12-12

View Document

13/12/2313 December 2023 Notification of Portlever Ltd as a person with significant control on 2023-11-30

View Document

13/12/2313 December 2023 Cessation of Rivington Trustees Ltd as a person with significant control on 2023-11-30

View Document

13/12/2313 December 2023 Cessation of Wood Street Trustees Ltd as a person with significant control on 2023-11-30

View Document

13/12/2313 December 2023 Notification of Sunlever Ltd as a person with significant control on 2023-11-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

06/11/236 November 2023 Notification of Wood Street Trustees Ltd as a person with significant control on 2016-04-06

View Document

06/11/236 November 2023 Notification of Rivington Trustees Ltd as a person with significant control on 2016-04-06

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Cessation of Rivington Trustees Ltd as a person with significant control on 2016-04-06

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

15/12/2115 December 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

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

View Accounts

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CLIVE MACKINTOSH

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CESSATION OF MICHAEL D'ARCY BENSON AS A PSC

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENSON

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 SECOND FILING OF PSC01 FOR ROGER MARK UVEDALE LAMBERT

View Document

22/10/1822 October 2018 SECOND FILING OF AP01 FOR ROGER MARK UVEDALE LAMBERT

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR ROGER MARK UVEDALE LAMBERT

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MARK UVEDALE LAMBERT

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 DIRECTOR APPOINTED VISCOUNT MACKINTOSH OF HALIFAX JOHN CLIVE MACKINTOSH

View Document

10/08/1710 August 2017 CESSATION OF ANTHONY RICHARD GODWIN CANE AS A PSC

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CANE

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD GODWIN CANE / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / THE HON MICHAEL D'ARCY BENSON / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD GODWIN CANE / 03/10/2016

View Document

24/08/1624 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREAMS REGISTRARS AND NOMINEES LIMITED / 22/08/2016

View Document

24/08/1624 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREAMS SECRETARIES LIMITED / 22/08/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 52 BEDFORD ROW LONDON WC1R 4LR UNITED KINGDOM

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

26/07/1626 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER SMITH

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MS CERIS MARY GARDNER

View Document

25/06/1525 June 2015 CORPORATE SECRETARY APPOINTED BREAMS REGISTRARS AND NOMINEES LIMITED

View Document

25/06/1525 June 2015 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