HEYBRIDGE PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/08/2413 August 2024 | Registered office address changed from Hillswood Business Park 3000, Hillswood Drive Chertsey Surrey KT16 0RS England to Third Floor 20 Old Bailey London EC4M 7AN on 2024-08-13 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
02/07/242 July 2024 | Director's details changed for Jose Sampaio Correa Sobrinho on 2024-07-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/05/249 May 2024 | Director's details changed for Mrs Juliana Assis Reis Filippetti on 2023-10-12 |
21/01/2421 January 2024 | Total exemption full accounts made up to 2023-06-30 |
04/08/234 August 2023 | Director's details changed for Paulo Jose Oppenheim on 2023-07-31 |
04/08/234 August 2023 | Director's details changed for Jose Sampaio Correa Sobrinho on 2023-07-31 |
19/07/2319 July 2023 | Change of details for Carlos Pires Oliveira Dias as a person with significant control on 2022-06-01 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Change of details for Carlos Pires Oliveira Dias as a person with significant control on 2021-11-15 |
19/05/2219 May 2022 | Director's details changed for Marcelo Pires Oliveira Dias on 2021-11-15 |
30/03/2230 March 2022 | Accounts for a small company made up to 2021-06-30 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-05 with updates |
01/07/211 July 2021 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN |
01/07/211 July 2021 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/05/2128 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JULIANA ASSIS REIS FILIPPETTI / 12/07/2018 |
05/07/195 July 2019 | REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 20 DARIN COURT CROWNHILL MILTON KEYNES MK8 0AD UNITED KINGDOM |
05/07/195 July 2019 | PSC'S CHANGE OF PARTICULARS / CARLOS PIRES OLIVEIRA DIAS / 05/07/2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIANO HOLANDA |
06/06/186 June 2018 | DIRECTOR APPOINTED JULIANA ASSIS REIS FILIPPETTI |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
23/06/1723 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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