Advanced company searchLink opens in new window

HEWORTH GREEN DEVELOPMENTS LIMITED

Company number 10804612

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)
05 Sep 2024 AM10 Administrator's progress report
12 Jul 2024 AM19 Notice of extension of period of Administration
02 Mar 2024 AM10 Administrator's progress report
17 Oct 2023 AM06 Notice of deemed approval of proposals
05 Oct 2023 AM03 Statement of administrator's proposal
18 Aug 2023 AD01 Registered office address changed from Ogleforth House Ogleforth York YO1 7JG United Kingdom to 82 st. John Street London EC1M 4JN on 18 August 2023
18 Aug 2023 AM01 Appointment of an administrator
02 Jun 2023 TM01 Termination of appointment of Paul James Ellis as a director on 25 May 2023
03 Mar 2023 PSC05 Change of details for Neal Investments Limited as a person with significant control on 2 March 2023
03 Mar 2023 PSC07 Cessation of North Star (York) Investment Limited as a person with significant control on 2 March 2023
02 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with updates
12 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
10 Sep 2022 MR04 Satisfaction of charge 108046120005 in full
06 Sep 2022 MA Memorandum and Articles of Association
06 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: various documents approved / directors authority 24/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2022 MR01 Registration of charge 108046120007, created on 18 August 2022
27 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
05 Jan 2022 AAMD Amended total exemption full accounts made up to 30 September 2020
02 Aug 2021 AP01 Appointment of Mr Paul James Ellis as a director on 2 August 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 Jun 2021 MR01 Registration of charge 108046120006, created on 9 June 2021
06 May 2021 TM01 Termination of appointment of Stephen James Ellis as a director on 19 April 2021
03 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with updates
09 Jul 2020 MR04 Satisfaction of charge 108046120001 in full