About

Registered Number: 02921357
Date of Incorporation: 21/04/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 28 Falcon Close, Nuneaton, Warwickshire, CV11 6TE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.