PETER HEANEY 1 DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

03/07/203 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HEANEY

View Document

04/06/184 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN DACK / 01/08/2017

View Document

28/06/1728 June 2017 ADOPT ARTICLES 23/03/2017

View Document

28/06/1728 June 2017 ADOPT ARTICLES 23/03/2017

View Document

27/06/1727 June 2017 23/03/17 STATEMENT OF CAPITAL GBP 802421

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

12/06/1712 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FORBES CLEMENTS / 06/02/2017

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR GORDON FORBES CLEMENTS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW

View Document

19/07/1219 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR MARTIN IAN DACK

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS

View Document

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

26/04/1126 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

29/10/1029 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 15/10/2009

View Document

06/10/096 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATKINS / 11/08/2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLIVER / 14/05/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 S366A DISP HOLDING AGM 27/04/07

View Document

03/04/073 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

02/04/072 April 2007 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