Having been setup in 1994, H.L. Developments Ltd are based in Warwickshire, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of H.L. Developments Ltd are listed as Harrison, Kenneth George, Lock, Peter, Jones, Frederick Arthur, Meeson, Peter William at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Kenneth George | 05 August 1996 | - | 1 |
LOCK, Peter | 13 May 1994 | - | 1 |
JONES, Frederick Arthur | 13 May 1994 | 05 August 1996 | 1 |
MEESON, Peter William | 13 May 1994 | 05 August 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 May 2020 | |
CS01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 09 December 2019 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 03 March 2017 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 02 February 2016 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AR01 - Annual Return | 10 May 2013 | |
AA - Annual Accounts | 11 March 2013 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AA - Annual Accounts | 29 March 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2009 | |
363a - Annual Return | 20 May 2009 | |
353 - Register of members | 19 May 2009 | |
287 - Change in situation or address of Registered Office | 21 April 2009 | |
AA - Annual Accounts | 07 April 2009 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 14 May 2008 | |
363a - Annual Return | 18 May 2007 | |
353a - Register of members in non-legible form | 17 May 2007 | |
AA - Annual Accounts | 12 April 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 April 2007 | |
363s - Annual Return | 22 May 2006 | |
AA - Annual Accounts | 28 April 2006 | |
363s - Annual Return | 19 May 2005 | |
AA - Annual Accounts | 22 April 2005 | |
287 - Change in situation or address of Registered Office | 18 May 2004 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 28 April 2004 | |
363s - Annual Return | 13 May 2003 | |
AA - Annual Accounts | 23 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 December 2002 | |
363s - Annual Return | 10 July 2002 | |
AA - Annual Accounts | 08 May 2002 | |
AA - Annual Accounts | 04 May 2001 | |
363s - Annual Return | 27 April 2001 | |
363s - Annual Return | 19 May 2000 | |
AA - Annual Accounts | 04 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2000 | |
363s - Annual Return | 13 May 1999 | |
AA - Annual Accounts | 31 January 1999 | |
AA - Annual Accounts | 05 May 1998 | |
363s - Annual Return | 05 May 1998 | |
363s - Annual Return | 22 May 1997 | |
AA - Annual Accounts | 16 October 1996 | |
395 - Particulars of a mortgage or charge | 18 September 1996 | |
288 - N/A | 13 September 1996 | |
RESOLUTIONS - N/A | 23 August 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 August 1996 | |
123 - Notice of increase in nominal capital | 23 August 1996 | |
288 - N/A | 23 August 1996 | |
288 - N/A | 23 August 1996 | |
CERTNM - Change of name certificate | 23 July 1996 | |
363s - Annual Return | 23 May 1996 | |
AA - Annual Accounts | 25 February 1996 | |
363s - Annual Return | 15 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 January 1995 | |
288 - N/A | 21 July 1994 | |
288 - N/A | 21 July 1994 | |
288 - N/A | 21 July 1994 | |
287 - Change in situation or address of Registered Office | 21 July 1994 | |
NEWINC - New incorporation documents | 21 April 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 13 September 1996 | Outstanding |
N/A |