HECTOR DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 09320792 |
Category | Private Limited Company |
Incorporated | 20 Nov 2014 |
Age | 9 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HECTOR DEVELOPMENTS LIMITED is an active private limited company with number 09320792. It was incorporated 9 years, 6 months, 10 days ago, on 20 November 2014. The company address is C/O Cox Costello & Horne Batchworth Lock House C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 28 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Mr John David Cast
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Reid
Change date: 2023-09-01
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Andrew Brant
Change date: 2023-09-01
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-29
New address: C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ
Old address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 01 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-15
Officer name: Mr Michael John Reid
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-15
Officer name: Mr John David Cast
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Andrew Brant
Change date: 2021-03-15
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-15
Old address: C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL England
New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ
Documents
Change to a person with significant control
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John David Cast
Change date: 2021-03-15
Documents
Change to a person with significant control
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Reid
Change date: 2021-03-15
Documents
Change to a person with significant control
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Brant
Change date: 2021-03-15
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Change person director company with change date
Date: 22 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-01
Officer name: Mr John David Cast
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-31
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-17
New address: C/O Akm Associates Basepoint Business Centre London Road Camberley Surrey GU15 3HL
Old address: Anglesey House Farnborough Road Aldershot GU11 3BJ
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Some Companies
107 ROUNDHILL CRESCENT LIMITED
107 ROUNDHILL CRESCENT,BRIGHTON,BN2 3GP
Number: | 08480315 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ST. CATHERINES ROAD,BOURNEMOUTH,BH6 4AD
Number: | 10979385 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05596462 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
WHITEHOUSE FARM LEAMSIDE,DURHAM,DH4 6QJ
Number: | 10453929 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 NEWLAND STREET,WITHAM,CM8 1AA
Number: | 10664499 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FOUNDRY ST,BRIGHTON,BN1 4AT
Number: | 09984388 |
Status: | ACTIVE |
Category: | Private Limited Company |