HEYWOOD DEVELOPMENTS (BROCKHOLES) LIMITED
Status | ACTIVE |
Company No. | 07946665 |
Category | Private Limited Company |
Incorporated | 13 Feb 2012 |
Age | 12 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HEYWOOD DEVELOPMENTS (BROCKHOLES) LIMITED is an active private limited company with number 07946665. It was incorporated 12 years, 3 months, 17 days ago, on 13 February 2012. The company address is Level 3 12 St. Georges Square, Huddersfield, HD1 1JF, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 21 Mar 2023
Action Date: 27 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-28
New date: 2022-03-27
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Change account reference date company previous shortened
Date: 22 Dec 2022
Action Date: 28 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-28
Made up date: 2022-03-29
Documents
Notification of a person with significant control
Date: 13 Sep 2022
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Heywood Developments Holding Limited
Notification date: 2018-07-17
Documents
Cessation of a person with significant control
Date: 13 Sep 2022
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan David Mayo
Cessation date: 2018-07-17
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 19 Mar 2022
Action Date: 29 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-30
New date: 2021-03-29
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Change account reference date company previous shortened
Date: 20 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-30
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Address
Type: AD01
New address: Level 3 12 st. Georges Square Huddersfield HD1 1JF
Change date: 2021-07-09
Old address: Units 2/3 Alumex Works Water Lane Halifax HX3 9HG England
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Charles Davis
Termination date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-02-27
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Change person director company with change date
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-15
Officer name: Mr Jonathan David Mayo
Documents
Change person director company with change date
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-11
Officer name: Mr Andrew Stephen Phillips
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 27 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-27
Documents
Change account reference date company previous shortened
Date: 30 Nov 2018
Action Date: 27 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-02-27
Documents
Change account reference date company current extended
Date: 16 Nov 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 20 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-07
Officer name: Mr Robert Charles Davis
Documents
Change registered office address company with date old address new address
Date: 11 May 2017
Action Date: 11 May 2017
Category: Address
Type: AD01
Old address: 35 Westgate Huddersfield West Yorkshire HD1 1PA
Change date: 2017-05-11
New address: Units 2/3 Alumex Works Water Lane Halifax HX3 9HG
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2017
Action Date: 19 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079466650002
Charge creation date: 2017-04-19
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Change person director company with change date
Date: 26 Nov 2015
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan David Mayo
Change date: 2014-10-15
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination director company with name termination date
Date: 10 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Paul Brown
Termination date: 2014-10-09
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Capital allotment shares
Date: 25 Apr 2013
Action Date: 01 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-01
Capital : 120 GBP
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Legacy
Date: 07 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stewart Paul Brown
Documents
Appoint person director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Stephen Phillips
Documents
Certificate change of name company
Date: 09 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed red planet (brockholes) LIMITED\certificate issued on 09/05/12
Documents
Some Companies
EASTGATE HOUSE,NORTHAMPTON,NN1 5PT
Number: | 04915712 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL SERVICES CAPITAL PARTNERS LLP
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | OC427052 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 SEQUOIA PARK,CRAWLEY,RH11 8UA
Number: | 10542491 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HOME & CONTRACTS LIMITED LIMITED
LEVEL TWO,BATH,BA1 5NS
Number: | 11109196 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTHENDEN COURT MANAGEMENT LIMITED
16A REGENT ROAD,CHESHIRE,WA14 1RP
Number: | 02771086 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DICKENSON TERRACE,GAINSBOROUGH,DN21 1BZ
Number: | 10732939 |
Status: | ACTIVE |
Category: | Private Limited Company |