Based in Southampton, Hemdean Builders Ltd was established in 1997, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. Hemdean Builders Ltd has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWBOLD, Julie Delva | 16 April 1997 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 January 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 27 September 2019 | |
MR04 - N/A | 19 September 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 August 2019 | |
DS01 - Striking off application by a company | 16 August 2019 | |
AA - Annual Accounts | 01 August 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 11 January 2017 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 17 April 2014 | |
CH03 - Change of particulars for secretary | 17 April 2014 | |
CH01 - Change of particulars for director | 17 April 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 23 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 December 2012 | |
MG01 - Particulars of a mortgage or charge | 05 October 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH03 - Change of particulars for secretary | 13 July 2010 | |
AD01 - Change of registered office address | 01 July 2010 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 01 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2008 | |
287 - Change in situation or address of Registered Office | 10 June 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 29 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
363a - Annual Return | 24 April 2007 | |
AA - Annual Accounts | 03 March 2007 | |
363a - Annual Return | 12 May 2006 | |
RESOLUTIONS - N/A | 24 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2006 | |
287 - Change in situation or address of Registered Office | 14 March 2006 | |
AA - Annual Accounts | 24 February 2006 | |
AUD - Auditor's letter of resignation | 07 October 2005 | |
363a - Annual Return | 03 June 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363a - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 21 October 2003 | |
363a - Annual Return | 12 June 2003 | |
AA - Annual Accounts | 02 December 2002 | |
363a - Annual Return | 08 May 2002 | |
AA - Annual Accounts | 12 April 2002 | |
363a - Annual Return | 15 May 2001 | |
AA - Annual Accounts | 27 February 2001 | |
363a - Annual Return | 05 June 2000 | |
AA - Annual Accounts | 27 October 1999 | |
363a - Annual Return | 06 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 May 1999 | |
AA - Annual Accounts | 05 January 1999 | |
363a - Annual Return | 28 May 1998 | |
395 - Particulars of a mortgage or charge | 27 September 1997 | |
395 - Particulars of a mortgage or charge | 29 August 1997 | |
288a - Notice of appointment of directors or secretaries | 16 July 1997 | |
288a - Notice of appointment of directors or secretaries | 16 July 1997 | |
288b - Notice of resignation of directors or secretaries | 12 May 1997 | |
288b - Notice of resignation of directors or secretaries | 12 May 1997 | |
NEWINC - New incorporation documents | 15 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 September 2012 | Fully Satisfied |
N/A |
Debenture | 23 April 2007 | Fully Satisfied |
N/A |
Legal mortgage | 24 September 1997 | Fully Satisfied |
N/A |
Debenture | 22 August 1997 | Fully Satisfied |
N/A |