About

Registered Number: 02743156
Date of Incorporation: 27/08/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: C/O GRANT THORNTON UK LLP, Regent House 80 Regent Road, Leicester, LE1 7NH

 

Having been setup in 1992, Hasledean Developments Ltd are based in Leicester. This organisation has no directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 07 October 2019
DISS40 - Notice of striking-off action discontinued 05 June 2019
AA - Annual Accounts 04 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 16 October 2018
DISS40 - Notice of striking-off action discontinued 13 June 2018
AA - Annual Accounts 12 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 12 October 2017
PSC04 - N/A 12 October 2017
PSC04 - N/A 12 October 2017
AA01 - Change of accounting reference date 20 March 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 12 September 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AA - Annual Accounts 11 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 21 April 2009
287 - Change in situation or address of Registered Office 03 December 2008
363a - Annual Return 11 September 2008
225 - Change of Accounting Reference Date 25 January 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 31 August 2004
395 - Particulars of a mortgage or charge 28 November 2003
363s - Annual Return 17 October 2003
AA - Annual Accounts 30 August 2003
363s - Annual Return 30 September 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 07 November 2000
AA - Annual Accounts 07 November 2000
363s - Annual Return 13 October 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 25 October 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 05 August 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 08 October 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 18 September 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 12 July 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 17 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1993
288 - N/A 16 October 1992
288 - N/A 16 October 1992
287 - Change in situation or address of Registered Office 16 October 1992
MEM/ARTS - N/A 13 October 1992
CERTNM - Change of name certificate 02 October 1992
CERTNM - Change of name certificate 02 October 1992
NEWINC - New incorporation documents 27 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.