CS01 |
Confirmation statement with updates Mon, 27th Nov 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Fri, 30th Sep 2022 - the day secretary's appointment was terminated
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Nov 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 30th Sep 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 14th Aug 2017. New Address: Hl (Uk) Holdings Building Normanby Road Scunthorpe Lincolnshire DN15 9YJ. Previous address: 31 - 33 Midland Road Scunthorpe Lincolnshire DN16 1DQ
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, February 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Nov 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2015: 1.00 GBP
capital
|
|
CH01 |
On Fri, 13th Nov 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Nov 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 13th Dec 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Nov 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Nov 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Nov 2010 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Nov 2009 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 16th, September 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/09/2009 from unit 5 staynor house newborn court epworth doncaster DN9 1GD
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, August 2009
| mortgage
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/11/2009 to 30/04/2009
filed on: 6th, February 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed hl development uk LIMITEDcertificate issued on 13/01/09
filed on: 13th, January 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Thu, 4th Dec 2008 Secretary appointed
filed on: 4th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 4th Dec 2008 Director appointed
filed on: 4th, December 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/12/2008 from glanford house bridge street brigg south humberside DN20 8NF
filed on: 4th, December 2008
| address
|
Free Download
(1 page)
|
288a |
On Thu, 4th Dec 2008 Director appointed
filed on: 4th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 3rd Dec 2008 Appointment terminated secretary
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 3rd Dec 2008 Appointment terminated director
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2008
| incorporation
|
Free Download
(18 pages)
|