About

Registered Number: 04389350
Date of Incorporation: 07/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 29-31 Castle Street, High Wycombe, Buckinghamshire, HP13 6RU,

 

Hearne Holmes Developments Ltd was registered on 07 March 2002 with its registered office in High Wycombe, it's status is listed as "Active". We don't currently know the number of employees at the company. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 25 April 2018
PSC07 - N/A 26 March 2018
PSC01 - N/A 22 March 2018
AA - Annual Accounts 22 December 2017
PSC07 - N/A 20 December 2017
PSC02 - N/A 19 December 2017
PSC07 - N/A 19 December 2017
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 15 March 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 31 December 2013
DISS40 - Notice of striking-off action discontinued 10 July 2013
AR01 - Annual Return 09 July 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
DISS40 - Notice of striking-off action discontinued 12 January 2010
AA - Annual Accounts 10 January 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 08 April 2009
RESOLUTIONS - N/A 12 March 2009
RESOLUTIONS - N/A 24 February 2009
RESOLUTIONS - N/A 13 February 2009
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
363a - Annual Return 21 March 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 13 February 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
395 - Particulars of a mortgage or charge 20 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
287 - Change in situation or address of Registered Office 01 November 2005
395 - Particulars of a mortgage or charge 06 June 2005
395 - Particulars of a mortgage or charge 04 March 2005
395 - Particulars of a mortgage or charge 03 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2004
395 - Particulars of a mortgage or charge 29 October 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 06 March 2004
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 03 September 2003
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 26 July 2002
395 - Particulars of a mortgage or charge 24 July 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 December 2005 Fully Satisfied

N/A

Legal charge 19 May 2005 Fully Satisfied

N/A

Legal charge 28 February 2005 Fully Satisfied

N/A

Legal charge 21 January 2005 Fully Satisfied

N/A

Legal charge 21 October 2004 Fully Satisfied

N/A

Legal charge 12 December 2003 Fully Satisfied

N/A

Legal charge 29 August 2003 Fully Satisfied

N/A

Mortgage debenture 19 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.