Advanced company searchLink opens in new window

HEDR DEVELOPMENTS LIMITED

Company number 02683703

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2024 TM01 Termination of appointment of Michael De-Villamar Roberts as a director on 30 September 2024
07 Oct 2024 AP01 Appointment of Mr Mark De-Villamar Roberts as a director on 30 September 2024
22 Jul 2024 AA Micro company accounts made up to 31 December 2023
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
14 Jul 2023 AA Micro company accounts made up to 31 December 2022
06 Jun 2023 CH01 Director's details changed for Mr Michael De-Villamar Roberts on 6 June 2023
26 May 2023 PSC07 Cessation of Mark De-Villamar Roberts as a person with significant control on 14 May 2023
25 May 2023 TM01 Termination of appointment of Mark De-Villamar Roberts as a director on 14 May 2023
25 May 2023 AP01 Appointment of Mr Michael De-Villamar Roberts as a director on 14 May 2023
  • ANNOTATION Part Rectified The director's address on the AP01 was removed from the register on 15/08/2023 as the information was invalid or ineffective, and was factually inaccurate or was derived from something factually inaccurate.
23 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
07 Jan 2022 PSC02 Notification of Industrial Doors R Us Limited as a person with significant control on 23 December 2020
20 May 2021 AA Micro company accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
22 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 December 2020
  • GBP 47,150.04
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 160,002
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/21
11 Mar 2021 PSC07 Cessation of Michael De Villamar Roberts as a person with significant control on 20 December 2020
11 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with updates
11 Mar 2021 TM01 Termination of appointment of Michael De Villamar Roberts as a director on 10 March 2021
11 Mar 2021 PSC01 Notification of Mark De-Villamar Roberts as a person with significant control on 20 December 2020
01 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
27 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-31
27 Feb 2021 CONNOT Change of name notice
17 Feb 2021 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019