HMV DEVELOPMENTS LIMITED

06246900
WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
15 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2024 officers Change of particulars for secretary (Mr William Stanley Harvey) 1 Buy now
12 Mar 2024 officers Change of particulars for director (Mr William Stanley Harvey) 2 Buy now
12 Mar 2024 officers Change of particulars for director (Mr William Stanley Harvey) 2 Buy now
12 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Feb 2024 accounts Annual Accounts 9 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2023 accounts Annual Accounts 9 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 9 Buy now
21 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2021 accounts Annual Accounts 9 Buy now
27 Jul 2020 accounts Annual Accounts 9 Buy now
12 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 accounts Annual Accounts 8 Buy now
17 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2018 accounts Annual Accounts 8 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Feb 2017 accounts Annual Accounts 5 Buy now
04 Aug 2016 officers Change of particulars for director (Mr William Stanley Harvey) 2 Buy now
04 Aug 2016 officers Change of particulars for secretary (Mr William Stanley Harvey) 1 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
08 Feb 2016 accounts Annual Accounts 4 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 accounts Annual Accounts 3 Buy now
21 May 2014 annual-return Annual Return 4 Buy now
20 Feb 2014 accounts Annual Accounts 3 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 accounts Annual Accounts 3 Buy now
23 Oct 2012 officers Termination of appointment of director (Ann Harvey) 1 Buy now
17 May 2012 annual-return Annual Return 5 Buy now
01 Mar 2012 accounts Annual Accounts 3 Buy now
19 May 2011 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 3 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
31 Oct 2009 accounts Annual Accounts 3 Buy now
19 May 2009 annual-return Return made up to 14/05/09; full list of members 4 Buy now
13 Mar 2009 accounts Annual Accounts 3 Buy now
09 Oct 2008 officers Appointment terminated director michael day 1 Buy now
09 Oct 2008 officers Appointment terminated director and secretary virginia day 1 Buy now
09 Oct 2008 officers Secretary appointed william stanley harvey 3 Buy now
09 Oct 2008 officers Director appointed ann harvey 3 Buy now
04 Jul 2008 annual-return Return made up to 14/05/08; full list of members 4 Buy now
04 Jul 2008 officers Director's change of particulars / william harvey / 01/05/2008 1 Buy now
13 Dec 2007 address Registered office changed on 13/12/07 from: 50 west street farnham surrey GU9 7DX 1 Buy now
10 Oct 2007 officers Director's particulars changed 1 Buy now
13 Jun 2007 capital Ad 14/05/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 May 2007 incorporation Incorporation Company 18 Buy now