HEDDON DEVELOPMENT SERVICES LIMITED
Company number 10399622
- Company Overview for HEDDON DEVELOPMENT SERVICES LIMITED (10399622)
- Filing history for HEDDON DEVELOPMENT SERVICES LIMITED (10399622)
- People for HEDDON DEVELOPMENT SERVICES LIMITED (10399622)
- More for HEDDON DEVELOPMENT SERVICES LIMITED (10399622)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2025 | DS01 | Application to strike the company off the register | |
18 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
05 Jun 2024 | TM01 | Termination of appointment of Konrad Aidan Aspinall as a director on 24 May 2024 | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
12 Oct 2023 | PSC05 | Change of details for Heddon Developments Limited as a person with significant control on 1 October 2022 | |
12 Oct 2023 | CH01 | Director's details changed for Mr Oliver Josef Breidt on 12 October 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Mr Konrad Aidan Aspinall on 1 October 2022 | |
12 Oct 2023 | CH01 | Director's details changed for Mr Konrad Aidan Aspinall on 1 October 2022 | |
08 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
12 Oct 2022 | CH01 | Director's details changed for Mr Oliver Josef Breidt on 21 July 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from White Hart House High Street Limpsfield RH8 0DT United Kingdom to 4th Floor Burlington Building 19 Heddon Street London W1B 4BG on 20 July 2022 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Nov 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
06 Nov 2020 | PSC05 | Change of details for Agr Peak Power Limited as a person with significant control on 28 September 2019 | |
06 Nov 2020 | CH01 | Director's details changed for Mr Oliver Josef Breidt on 28 September 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
06 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
19 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued |