Advanced company searchLink opens in new window

HERTINGFORD BURY PARK DEVELOPMENTS LIMITED

Company number 04695849

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)
09 May 2011 CH01 Director's details changed for Dr Timothy Michael Berridge on 14 March 2011
14 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
07 May 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Dr Timothy Michael Berridge on 12 March 2010
07 May 2010 CH01 Director's details changed for Jane Ward Wheatcroft on 12 March 2010
07 May 2010 CH01 Director's details changed for Guy Stuart Wheatcroft on 12 March 2010
07 May 2010 CH01 Director's details changed for Mrs Maxine Denise Berridge on 12 March 2010
22 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
02 Jun 2009 363a Return made up to 12/03/09; full list of members
02 Jun 2009 288c Director's change of particulars / timothy berridge / 21/04/2009
02 Jun 2009 288c Director's change of particulars / maxine berridge / 21/04/2009
14 Jan 2009 287 Registered office changed on 14/01/2009 from hsa & co chartered accountants & auditors south lodge house 68-70 frogge street ickleton south cambridgeshire CB10 1SH
14 Jan 2009 AA Total exemption small company accounts made up to 29 February 2008
13 Jan 2009 363a Return made up to 12/03/08; full list of members
27 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
05 Apr 2007 363s Return made up to 12/03/07; full list of members
02 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006
03 Jul 2006 363s Return made up to 12/03/06; full list of members
04 Jan 2006 AA Total exemption small company accounts made up to 28 February 2005
06 Jul 2005 288c Director's particulars changed
06 Jul 2005 288c Director's particulars changed
04 May 2005 363s Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
03 Mar 2005 AA Total exemption small company accounts made up to 29 February 2004
29 Oct 2004 244 Delivery ext'd 3 mth 28/02/04
18 Mar 2004 363s Return made up to 12/03/04; full list of members