Advanced company searchLink opens in new window

HEB DEVELOPMENTS LIMITED

Company number 05885505

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)
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
29 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 40,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
15 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 40,000
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 9 April 2014
08 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 8 April 2014
04 Feb 2014 AP01 Appointment of Mr Timothy William Ashworth Jackson-Stops as a director
31 Jan 2014 TM01 Termination of appointment of David Foster as a director
09 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 40,000
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
10 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
20 Dec 2011 TM01 Termination of appointment of Fiona Stockwell as a director
26 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing of the CH04 registered on 07/11/2011
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION This document was second filed with the CH04 registered on 26/11/2011
30 Sep 2011 TM01 Termination of appointment of Grant Tewkesbury as a director
30 Sep 2011 AP01 Appointment of Mr David Blake as a director
13 Sep 2011 AP01 Appointment of Fiona Alison Stockwell as a director
13 Sep 2011 TM01 Termination of appointment of Peter Hewitt as a director