H&T DEVELOPMENTS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/09/2418 September 2024 Registered office address changed from 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-09-18

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-09-30

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Compulsory strike-off action has been suspended

View Document

21/09/2321 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

21/10/2221 October 2022 Micro company accounts made up to 2021-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Change of details for Mr Thomas David Edwards as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Change of details for Mr Jordan Thomas Smith as a person with significant control on 2022-09-30

View Document

14/09/2214 September 2022 Compulsory strike-off action has been suspended

View Document

14/09/2214 September 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 Director's details changed for Mr Thomas David Edwards on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Jordan Thomas Smith on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from Unit 1 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL England to 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR on 2022-03-01

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR JORDAN THOMAS SMITH

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 131 HIGH STREET SOUTH NORTHCHURCH BERKHAMSTED HERTFORDSHIRE HP4 3QR ENGLAND

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS DAVID EDWARDS / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID EDWARDS / 18/03/2020

View Document

11/03/2011 March 2020 01/10/19 STATEMENT OF CAPITAL GBP 2

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 70 LARKSPUR GARDENS HOLBURY SOUTHAMPTON SO45 2QH

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID EDWARDS / 11/11/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/142 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

02/09/142 September 2014 COMPANY NAME CHANGED TH DEVELOPMENTS LTD CERTIFICATE ISSUED ON 02/09/14

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