Hem Developments Limited

DataGardener
dissolved

Hem Developments Limited

03822168Private Limited With Share Capital

Lennox House, 3 Pierrepont Street, Bath, BA11LB
Incorporated

09/08/1999

Company Age

26 years

Directors

2

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Hem Developments Limited (03822168) is a private limited with share capital incorporated on 09/08/1999 (26 years old) and registered in bath, BA11LB. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 09/08/1999
BA11LB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

11

Registered

10

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

79
Gazette Dissolved Voluntary
Category:Gazette
Date:01-05-2018
Gazette Notice Voluntary
Category:Gazette
Date:13-02-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-02-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:22-12-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:21-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-08-2014
Termination Director Company With Name
Category:Officers
Date:11-06-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2013
Legacy
Category:Insolvency
Date:19-02-2013
Legacy
Category:Insolvency
Date:18-02-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2010
Legacy
Category:Annual Return
Date:17-09-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2009
Legacy
Category:Address
Date:16-02-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2009
Legacy
Category:Annual Return
Date:04-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2007
Legacy
Category:Annual Return
Date:04-10-2007
Legacy
Category:Mortgage
Date:23-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2007
Legacy
Category:Annual Return
Date:05-02-2007
Legacy
Category:Mortgage
Date:04-05-2006
Legacy
Category:Mortgage
Date:04-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2005
Legacy
Category:Annual Return
Date:17-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2004
Legacy
Category:Annual Return
Date:08-09-2004
Legacy
Category:Annual Return
Date:15-10-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2003
Legacy
Category:Annual Return
Date:06-09-2002
Legacy
Category:Annual Return
Date:06-09-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2002
Legacy
Category:Mortgage
Date:17-04-2002
Legacy
Category:Mortgage
Date:22-12-2001
Legacy
Category:Mortgage
Date:31-08-2001
Legacy
Category:Mortgage
Date:31-08-2001
Accounts With Accounts Type Small
Category:Accounts
Date:13-06-2001
Legacy
Category:Accounts
Date:13-06-2001
Legacy
Category:Mortgage
Date:08-11-2000
Legacy
Category:Mortgage
Date:08-11-2000
Legacy
Category:Annual Return
Date:21-08-2000
Legacy
Category:Mortgage
Date:11-07-2000
Legacy
Category:Mortgage
Date:18-03-2000
Legacy
Category:Mortgage
Date:17-12-1999
Memorandum Articles
Category:Incorporation
Date:09-09-1999
Legacy
Category:Officers
Date:06-09-1999
Legacy
Category:Officers
Date:06-09-1999
Legacy
Category:Officers
Date:06-09-1999
Legacy
Category:Officers
Date:06-09-1999
Legacy
Category:Address
Date:06-09-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:03-09-1999
Incorporation Company
Category:Incorporation
Date:09-08-1999

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2018
Filing Date30/10/2017
Latest Accounts31/12/2016

Trading Addresses

Lennox House, 3 Pierrepont Street, Bath, Avon, BA11LBRegistered

Contact

Lennox House, 3 Pierrepont Street, Bath, BA11LB