HOGARTH 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
27/05/2527 May 2025 Micro company accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Notification of Susan Bussey as a person with significant control on 2023-04-01

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Satisfaction of charge 015219800014 in full

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 6 SHIREHALL PARK HENDON LONDON NW4 2QL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015219800014

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015219800013

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/04/168 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/07/1527 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/06/1425 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

24/10/1324 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/03/1317 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

13/07/1213 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

13/07/0913 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 15/03/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 2 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS

View Document

08/05/998 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/998 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

08/05/998 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9625 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9616 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/06/9510 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/9516 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/04/909 April 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/04/8725 April 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: ST JOHNS HOUSE CHURCH STREET MARKET SQUARE PRINCES RISBOROUGH BUCKS

View Document

15/04/8315 April 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/04/83

View Document

14/10/8014 October 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/8014 October 1980 CERTIFICATE OF INCORPORATION

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