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)
12 Apr 2024 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2024
23 Feb 2024 CS01 Confirmation statement made on 28 June 2023 with updates
13 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in the issued share capital shares 02/05/2023
03 May 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2023
28 Apr 2023 AA Unaudited abridged accounts made up to 31 May 2022
11 Jan 2023 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
11 Jan 2023 LIQ MISC OC Court order insolvency:block transfere removing john radford and appointing stephen lancaster wef 30/11/2022
28 Dec 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
26 Apr 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2022
23 Mar 2022 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
23 Mar 2022 LIQ MISC OC Court order insolvency:removal of kevin lucas and appointment of john radford by court order
04 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
04 Feb 2022 CS01 Confirmation statement made on 28 June 2021 with no updates
04 Feb 2022 AD01 Registered office address changed from 1 Finsbury Circus London EC2M 7SH to The Coach House 79 Mill Way Grantchester Cambridge CB3 9nd on 4 February 2022
01 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2020
28 Apr 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2021
05 Feb 2021 CS01 Confirmation statement made on 28 June 2020 with updates
24 Apr 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2020
13 Jan 2020 AA Unaudited abridged accounts made up to 31 May 2019
13 Jan 2020 CS01 Confirmation statement made on 28 June 2019 with updates
08 Oct 2019 CS01 Confirmation statement made on 28 June 2018 with no updates
08 Oct 2019 AA Unaudited abridged accounts made up to 31 May 2018
08 Oct 2019 TM02 Termination of appointment of Annabelle Lloyd-Carrick as a secretary on 25 March 2019
27 Mar 2019 AA Unaudited abridged accounts made up to 31 May 2017
26 Mar 2019 TM01 Termination of appointment of Annabelle Louise Lloyd-Carrick as a director on 25 March 2019