About

Registered Number: 04716426
Date of Incorporation: 31/03/2003 (21 years ago)
Company Status: Active
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: The Arcaded Barn Home Farm, Hopton, Matlock, Derbyshire, DE4 4DF,

 

Hopton Developments Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". This business has only one director listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAHY, Daniel Joseph 02 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
MR01 - N/A 09 December 2019
MR04 - N/A 28 November 2019
MR04 - N/A 21 November 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 03 December 2018
AD01 - Change of registered office address 23 October 2018
CS01 - N/A 05 October 2018
RT01 - Application for administrative restoration to the register 05 October 2018
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH03 - Change of particulars for secretary 09 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 April 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 07 February 2009
287 - Change in situation or address of Registered Office 05 September 2008
AAMD - Amended Accounts 19 August 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 30 May 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 04 April 2006
363s - Annual Return 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2005
395 - Particulars of a mortgage or charge 24 November 2004
363s - Annual Return 04 May 2004
395 - Particulars of a mortgage or charge 06 November 2003
395 - Particulars of a mortgage or charge 18 September 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2019 Outstanding

N/A

Legal charge 15 November 2004 Fully Satisfied

N/A

Legal charge 27 October 2003 Fully Satisfied

N/A

Debenture 11 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.