HSR DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 10822067 |
Category | Private Limited Company |
Incorporated | 16 Jun 2017 |
Age | 6 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HSR DEVELOPMENTS LIMITED is an active private limited company with number 10822067. It was incorporated 6 years, 11 months, 15 days ago, on 16 June 2017. The company address is Exchange Building Exchange Building, Hartlepool, TS24 7DN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2021
Action Date: 13 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108220670005
Charge creation date: 2021-08-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Aug 2021
Action Date: 13 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108220670003
Charge creation date: 2021-08-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Aug 2021
Action Date: 13 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-13
Charge number: 108220670004
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Change to a person with significant control
Date: 19 Feb 2020
Action Date: 17 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-17
Psc name: Hsr Properties Limited
Documents
Change to a person with significant control
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-17
Psc name: Hsr Properties Limited
Documents
Change person director company with change date
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anna Christine Hayworth
Change date: 2020-02-17
Documents
Change person director company with change date
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-17
Officer name: Mr James Joel Hayworth
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-21
Old address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom
New address: Exchange Building 66 Church Street Hartlepool TS24 7DN
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2019
Action Date: 25 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-25
Charge number: 108220670002
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Change person director company with change date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Joel Hayworth
Change date: 2019-07-15
Documents
Change person director company with change date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-15
Officer name: Mrs Anna Christine Hayworth
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Change person director company with change date
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-19
Officer name: Mr James Joel Hayworth
Documents
Change to a person with significant control
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hsr Properties Limited
Change date: 2018-07-19
Documents
Change person director company with change date
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-19
Officer name: Mrs Anna Christine Hayworth
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Address
Type: AD01
Old address: 2D Derby Road Sandiacre Nottingham NG10 5HS United Kingdom
Change date: 2018-07-09
New address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2018
Action Date: 15 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108220670001
Charge creation date: 2017-12-15
Documents
Some Companies
GROUND FLOOR, 1230 PARKVIEW ARLINGTON BUSINESS PARK,READING,RG7 4SA
Number: | 02805620 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH
Number: | 11616616 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SCHOLEY STREET,SHEFFIELD,S3 8AP
Number: | 07475563 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BARRICK CLOSE,BARROW-UPON-HUMBER,DN19 7DU
Number: | 02777611 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SHANDON COURT,LONDON,SE4 2NE
Number: | 06262307 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DUKESBRIDGE CHAMBERS,READING,RG1 4SA
Number: | 09502853 |
Status: | ACTIVE |
Category: | Private Limited Company |