About

Registered Number: 01778141
Date of Incorporation: 14/12/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: 7 Old Gorse Way, Mawsley, Kettering, Northamptonshire, NN14 1GJ

 

Established in 1983, H.B.H. Developments Ltd are based in Kettering in Northamptonshire, it's status at Companies House is "Active". The companies directors are listed as Hales, Yvonne, Bell, Marion, Bell, Maurice John, Hales, Brian, Headland, Marcia, Headland, Robert Bryan Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALES, Yvonne 18 September 1997 - 1
BELL, Marion 18 September 1997 29 April 2017 1
BELL, Maurice John N/A 18 September 1997 1
HALES, Brian N/A 18 September 1997 1
HEADLAND, Marcia 18 September 1997 06 April 1998 1
HEADLAND, Robert Bryan Edward N/A 31 March 1997 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 18 June 2019
PSC07 - N/A 22 May 2019
PSC01 - N/A 20 May 2019
PSC01 - N/A 20 May 2019
PSC01 - N/A 20 May 2019
PSC01 - N/A 20 May 2019
PSC07 - N/A 20 May 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 08 April 2018
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 20 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2012
AR01 - Annual Return 17 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 04 June 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 26 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 April 2009
353 - Register of members 27 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 18 January 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 03 June 2004
363a - Annual Return 14 May 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 20 October 2003
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
AA - Annual Accounts 04 December 2002
AA - Annual Accounts 13 November 2002
363a - Annual Return 10 July 2002
363a - Annual Return 18 June 2001
AA - Annual Accounts 01 June 2000
363a - Annual Return 16 May 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
287 - Change in situation or address of Registered Office 23 February 2000
363a - Annual Return 07 July 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 28 May 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 21 May 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 23 May 1996
363s - Annual Return 23 May 1995
287 - Change in situation or address of Registered Office 10 April 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 15 June 1994
AA - Annual Accounts 20 February 1994
363s - Annual Return 26 May 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 02 February 1992
363a - Annual Return 12 June 1991
AA - Annual Accounts 09 February 1991
363 - Annual Return 02 August 1990
395 - Particulars of a mortgage or charge 04 June 1990
395 - Particulars of a mortgage or charge 04 June 1990
395 - Particulars of a mortgage or charge 04 June 1990
395 - Particulars of a mortgage or charge 04 June 1990
395 - Particulars of a mortgage or charge 04 June 1990
395 - Particulars of a mortgage or charge 04 June 1990
AA - Annual Accounts 01 June 1990
363 - Annual Return 30 June 1989
AA - Annual Accounts 12 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 July 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
395 - Particulars of a mortgage or charge 12 November 1987
395 - Particulars of a mortgage or charge 15 October 1987
363 - Annual Return 04 April 1987
AA - Annual Accounts 18 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 October 1986
AA - Annual Accounts 08 October 1986
363 - Annual Return 08 October 1986
MISC - Miscellaneous document 14 December 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 1990 Outstanding

N/A

Legal charge 31 May 1990 Outstanding

N/A

Legal charge 31 May 1990 Outstanding

N/A

Legal charge 31 May 1990 Outstanding

N/A

Legal charge 31 May 1990 Outstanding

N/A

Legal charge 31 May 1990 Outstanding

N/A

Legal charge 06 November 1987 Outstanding

N/A

Legal charge 13 October 1987 Outstanding

N/A

Charge 18 June 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.