Having been setup in 1994, Hillreed Developments Ltd has its registered office in York, it's status in the Companies House registry is set to "Active". Hillreed Developments Ltd has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COURTS, Michael John | 10 November 1994 | 01 December 1995 | 1 |
MCDERMOTT, Joseph | 10 November 1994 | 06 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVISON, Tracy Lazelle | 05 October 2012 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 28 September 2020 | |
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 03 July 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 13 July 2017 | |
AUD - Auditor's letter of resignation | 06 January 2017 | |
AP01 - Appointment of director | 12 October 2016 | |
TM01 - Termination of appointment of director | 12 October 2016 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 08 July 2016 | |
TM01 - Termination of appointment of director | 17 May 2016 | |
AP01 - Appointment of director | 17 May 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 22 July 2015 | |
MR04 - N/A | 02 July 2015 | |
AUD - Auditor's letter of resignation | 10 March 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 24 July 2014 | |
CH01 - Change of particulars for director | 04 July 2014 | |
AR01 - Annual Return | 01 August 2013 | |
AP01 - Appointment of director | 09 May 2013 | |
TM01 - Termination of appointment of director | 03 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2012 | |
AP01 - Appointment of director | 08 October 2012 | |
AP01 - Appointment of director | 08 October 2012 | |
AD01 - Change of registered office address | 08 October 2012 | |
TM01 - Termination of appointment of director | 08 October 2012 | |
TM01 - Termination of appointment of director | 08 October 2012 | |
AP03 - Appointment of secretary | 08 October 2012 | |
TM02 - Termination of appointment of secretary | 08 October 2012 | |
AP01 - Appointment of director | 08 October 2012 | |
AP01 - Appointment of director | 08 October 2012 | |
AA01 - Change of accounting reference date | 08 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 September 2012 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 22 March 2012 | |
MG01 - Particulars of a mortgage or charge | 28 January 2012 | |
MG01 - Particulars of a mortgage or charge | 28 January 2012 | |
MG01 - Particulars of a mortgage or charge | 28 January 2012 | |
MG01 - Particulars of a mortgage or charge | 28 January 2012 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 03 August 2010 | |
MG01 - Particulars of a mortgage or charge | 27 May 2010 | |
AA - Annual Accounts | 05 December 2009 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
395 - Particulars of a mortgage or charge | 18 June 2008 | |
395 - Particulars of a mortgage or charge | 18 June 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363s - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 15 February 2007 | |
288b - Notice of resignation of directors or secretaries | 15 November 2006 | |
363s - Annual Return | 30 August 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363s - Annual Return | 25 August 2005 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 26 August 2004 | |
AA - Annual Accounts | 12 December 2003 | |
363s - Annual Return | 30 July 2003 | |
AA - Annual Accounts | 15 January 2003 | |
363s - Annual Return | 18 August 2002 | |
AA - Annual Accounts | 05 December 2001 | |
363s - Annual Return | 20 July 2001 | |
395 - Particulars of a mortgage or charge | 12 June 2001 | |
395 - Particulars of a mortgage or charge | 12 June 2001 | |
AA - Annual Accounts | 19 January 2001 | |
363s - Annual Return | 20 July 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 28 July 1999 | |
AA - Annual Accounts | 15 December 1998 | |
363s - Annual Return | 05 August 1998 | |
AA - Annual Accounts | 02 November 1997 | |
363s - Annual Return | 30 July 1997 | |
AA - Annual Accounts | 06 March 1997 | |
363s - Annual Return | 16 August 1996 | |
AA - Annual Accounts | 06 May 1996 | |
288 - N/A | 19 December 1995 | |
363s - Annual Return | 11 August 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 February 1995 | |
288 - N/A | 14 February 1995 | |
288 - N/A | 14 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 04 August 1994 | |
288 - N/A | 04 August 1994 | |
288 - N/A | 04 August 1994 | |
287 - Change in situation or address of Registered Office | 04 August 1994 | |
NEWINC - New incorporation documents | 21 July 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Land and equitable charge | 23 January 2012 | Outstanding |
N/A |
Land and equitable charge | 23 January 2012 | Outstanding |
N/A |
Land and equitable charge | 23 January 2012 | Outstanding |
N/A |
Land and equitable charge | 23 January 2012 | Outstanding |
N/A |
Legal charge | 21 May 2010 | Fully Satisfied |
N/A |
Floating charge | 25 June 2008 | Fully Satisfied |
N/A |
Legal charge | 30 May 2008 | Outstanding |
N/A |
Legal charge | 30 May 2008 | Fully Satisfied |
N/A |
Deed of charge | 01 June 2001 | Fully Satisfied |
N/A |
Deed of charge | 01 June 2001 | Fully Satisfied |
N/A |