HITHER GREEN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

28/05/2528 May 2025 Change of details for Monument Group Limited as a person with significant control on 2025-05-28

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Change of details for Monument Group Limited as a person with significant control on 2023-03-10

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

22/03/2322 March 2023 Director's details changed for Mrs Sarah Davies on 2023-03-10

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ to Burewood Beech Road Wroxham Norfolk NR12 8TP on 2023-03-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/02/2012 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

10/06/1610 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 22 BARN RISE WEMBLEY MIDDLESEX HA9 9NQ

View Document

11/06/1211 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL BARNES

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNES

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN BARNES / 17/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DAVIES / 17/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN BARNES / 17/05/2011

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN BARNES / 04/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN BARNES / 04/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DAVIES / 04/06/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVIES

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVIES / 13/01/2009

View Document

06/01/096 January 2009 DIRECTOR APPOINTED SARAH DAVIES

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVIES / 16/10/2007

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 15 MIDHOLM WEMBLEY MIDDLESEX HA9 9LJ

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 15 FOXGLOVE STREET LONDON W12 0QD

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 50 LANCASTER ROAD ENFIELD MIDDX EN2 0BY

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/06/0524 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 S366A DISP HOLDING AGM 29/05/03

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0229 August 2002 S366A DISP HOLDING AGM 22/08/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

13/01/0113 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/953 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/9421 February 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/02/9421 February 1994 LOCATION OF DEBENTURE REGISTER

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 SECRETARY RESIGNED

View Document

01/07/931 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/8930 August 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

06/04/896 April 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/883 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/8815 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED FAIRVIEW SITES LIMITED CERTIFICATE ISSUED ON 20/10/87

View Document

25/08/8725 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

19/08/8719 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/08/8324 August 1983 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