ROGER HEYDEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

03/09/213 September 2021 Annual accounts for year ending 03 Sep 2021

View Accounts

07/12/207 December 2020 03/09/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 Annual accounts for year ending 03 Sep 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

03/03/203 March 2020 03/09/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

05/02/195 February 2019 03/09/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 7 COLDERWOOD HOUSE MONTPELLIER PARADE CHELTENHAM GL50 1UA ENGLAND

View Document

12/04/1812 April 2018 03/09/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM CREAGH LODGE TIMBERCOMBE LANE CHARLTON KINGS CHELTENHAM GL53 8EG

View Document

05/01/175 January 2017 03/09/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 03/09/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 03/09/14 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

26/03/1426 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/13

View Document

08/04/138 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/12

View Document

27/03/1227 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 3 September 2011

View Document

23/03/1123 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL HEYDEN / 05/03/2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANN HEYDEN / 05/03/2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 3 September 2010

View Document

13/04/1013 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 3 September 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 3 September 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/09/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/09/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 04/09/99

View Document

05/03/985 March 1998 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