Advanced company searchLink opens in new window

HEADS OF THE VALLEYS DEVELOPMENT COMPANY LIMITED

Company number 07685475

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)
25 Mar 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2019
07 Mar 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
11 Jul 2017 PSC01 Notification of Michael Anthony Carrick as a person with significant control on 30 June 2016
29 Jun 2017 TM01 Termination of appointment of Antonie Paul Woodbury as a director on 28 June 2017
29 Jun 2017 TM01 Termination of appointment of Seamus John Kealey as a director on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Timothy Nicholas Murnane as a director on 28 June 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Sep 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jul 2014 MR01 Registration of charge 076854750003, created on 18 July 2014
15 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
06 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Nov 2013 AD01 Registered office address changed from the Coach House 79 Mill Way Grantchester Cambridge CB3 9ND United Kingdom on 28 November 2013
31 Jul 2013 AP03 Appointment of Annabelle Lloyd-Carrick as a secretary
26 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 Jul 2013 AP03 Appointment of Annabelle Lloyd-Carrick as a secretary
21 May 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Feb 2013 AA01 Previous accounting period shortened from 30 June 2012 to 31 May 2012
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Aug 2012 AP01 Appointment of Annabelle Louise Lloyd-Carrick as a director
09 Aug 2012 AP01 Appointment of Timothy Nicholas Murnane as a director