-
HEWORTH GREEN DEVELOPMENTS LIMITED - C/O MOORFIELDS, 82 St. John Street, London, EC1M 4JN, United Kingdom
Company Information
- Company registration number
- 10804612
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O MOORFIELDS
- 82 St. John Street
- London
- EC1M 4JN C/O MOORFIELDS, 82 St. John Street, London, EC1M 4JN UK
Management
- Managing Directors
- NEAL, John Howard
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-06-06
- Age Of Company 2017-06-06 6 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- -
- -
- Neal Investments Limited
- -
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Previous Names
- YORKSHIRE VENTURES (HEWORTH GREEN) LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-09-30
- Annual Return
- Due Date: 2024-01-22
- Last Date: 2023-01-08
-
HEWORTH GREEN DEVELOPMENTS LIMITED Company Description
- HEWORTH GREEN DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 10804612. Its current trading status is "live". It was registered 2017-06-06. It was previously called YORKSHIRE VENTURES (HEWORTH GREEN) LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2021-09-30.It can be contacted at C/o Moorfields .
Get HEWORTH GREEN DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Heworth Green Developments Limited - C/O MOORFIELDS, 82 St. John Street, London, EC1M 4JN, United Kingdom
- 2017-06-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HEWORTH GREEN DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-administration-notice-deemed-approval-of-proposals (2023-10-17) - AM06
-
confirmation-statement-with-updates (2023-02-02) - CS01
-
cessation-of-a-person-with-significant-control (2023-03-03) - PSC07
-
change-to-a-person-with-significant-control (2023-03-03) - PSC05
-
liquidation-in-administration-proposals (2023-10-05) - AM03
-
liquidation-in-administration-appointment-of-administrator (2023-08-18) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-18) - AD01
-
termination-director-company-with-name-termination-date (2023-06-02) - TM01
keyboard_arrow_right 2022
-
accounts-amended-with-accounts-type-total-exemption-full (2022-01-05) - AAMD
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-08-24) - MR01
-
resolution (2022-08-30) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2022-01-27) - CS01
-
memorandum-articles (2022-09-06) - MA
-
mortgage-satisfy-charge-full (2022-09-10) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-09-12) - AA
-
resolution (2022-09-06) - RESOLUTIONS
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-08-02) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-11) - MR01
-
termination-director-company-with-name-termination-date (2021-05-06) - TM01
-
confirmation-statement-with-updates (2021-03-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-06) - CS01
-
mortgage-satisfy-charge-full (2020-07-09) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-08) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-06-30) - AA
-
legacy (2020-06-15) - RP04CS01
-
mortgage-satisfy-charge-full (2020-03-31) - MR04
-
cessation-of-a-person-with-significant-control (2020-02-06) - PSC07
-
notification-of-a-person-with-significant-control (2020-02-06) - PSC02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-06) - AA
-
confirmation-statement-with-updates (2019-02-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-04) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-09) - MR01
-
appoint-person-director-company-with-name-date (2018-02-12) - AP01
-
mortgage-satisfy-charge-full (2018-03-08) - MR04
-
termination-director-company-with-name-termination-date (2018-05-23) - TM01
-
cessation-of-a-person-with-significant-control (2018-07-20) - PSC07
-
cessation-of-a-person-with-significant-control (2018-10-11) - PSC07
-
notification-of-a-person-with-significant-control (2018-10-11) - PSC02
-
resolution (2018-10-12) - RESOLUTIONS
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-12-14) - PSC02
-
notification-of-a-person-with-significant-control (2017-12-14) - PSC01
-
change-to-a-person-with-significant-control (2017-12-14) - PSC05
-
capital-allotment-shares (2017-12-12) - SH01
-
capital-alter-shares-subdivision (2017-12-11) - SH02
-
resolution (2017-12-07) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-10-24) - AP01
-
change-account-reference-date-company-current-extended (2017-08-18) - AA01
-
incorporation-company (2017-06-06) - NEWINC