About

Registered Number: 05056593
Date of Incorporation: 26/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 42, Cleethorpes Business Centre Jackson Place, Humberston, Grimsby, South Humberside, DN36 4AS,

 

Established in 2004, Hailstorm Developments Ltd are based in Grimsby in South Humberside. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 15 February 2020
AA - Annual Accounts 20 May 2019
MR04 - N/A 12 April 2019
MR04 - N/A 12 April 2019
MR04 - N/A 12 April 2019
MR04 - N/A 12 April 2019
CS01 - N/A 26 February 2019
CS01 - N/A 06 March 2018
AA - Annual Accounts 26 February 2018
AA - Annual Accounts 29 April 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 30 November 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
MR01 - N/A 02 November 2013
MR01 - N/A 07 October 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 19 January 2012
AA - Annual Accounts 26 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
287 - Change in situation or address of Registered Office 16 May 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 17 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
363s - Annual Return 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
395 - Particulars of a mortgage or charge 12 November 2004
225 - Change of Accounting Reference Date 22 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
287 - Change in situation or address of Registered Office 17 June 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Fully Satisfied

N/A

A registered charge 03 October 2013 Fully Satisfied

N/A

Legal charge 01 June 2005 Fully Satisfied

N/A

Legal charge 28 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.