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.
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 |
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 |