SH01 |
Capital declared on Wed, 20th Dec 2023: 46.00 GBP
filed on: 2nd, January 2024
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 7th, August 2023
|
accounts |
Free Download
(2 pages)
|
TM02 |
Mon, 31st Jul 2023 - the day secretary's appointment was terminated
filed on: 1st, August 2023
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 2nd May 2023
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 22nd Apr 2023. New Address: North Point Stafford Drive Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Previous address: Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom
filed on: 22nd, April 2023
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 25th, July 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Mar 2022 director's details were changed
filed on: 15th, March 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 9th Mar 2022 secretary's details were changed
filed on: 15th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 15th Mar 2022. New Address: Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG. Previous address: 23 Austin Friars London EC2N 2QP England
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 22nd, July 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 19th, October 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 24th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 1st, August 2018
|
accounts |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 31st Jan 2018
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 31st Jan 2018 new director was appointed.
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 2nd Feb 2018. New Address: 23 Austin Friars London EC2N 2QP. Previous address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
filed on: 2nd, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 2nd, February 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Wed, 31st Jan 2018 - the day secretary's appointment was terminated
filed on: 2nd, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 18th Jan 2016. New Address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Previous address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
filed on: 18th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 4th Oct 2015 with full list of members
filed on: 27th, October 2015
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 29th, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Oct 2014 with full list of members
filed on: 24th, October 2014
|
annual return |
Free Download
(7 pages)
|
AP01 |
On Wed, 27th Aug 2014 new director was appointed.
filed on: 16th, October 2014
|
officers |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Wed, 27th Aug 2014
filed on: 9th, October 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 26th Sep 2014. New Address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. Previous address: George House, Herald Avenue Coventry West Midlands CV5 6UB
filed on: 26th, September 2014
|
address |
Free Download
(2 pages)
|
TM02 |
Wed, 27th Aug 2014 - the day secretary's appointment was terminated
filed on: 26th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 27th Aug 2014 - the day director's appointment was terminated
filed on: 26th, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 29th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Oct 2013 with full list of members
filed on: 13th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 13th Dec 2013: 5.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 22nd, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Oct 2012 with full list of members
filed on: 15th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 10th, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Oct 2011 with full list of members
filed on: 1st, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 12th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Oct 2010 with full list of members
filed on: 2nd, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 10th, August 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Oct 2009 with full list of members
filed on: 26th, October 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 13th, August 2009
|
accounts |
Free Download
(4 pages)
|
288b |
On Fri, 13th Feb 2009 Appointment terminated director
filed on: 13th, February 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 30th Oct 2008 with shareholders record
filed on: 30th, October 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2007
filed on: 24th, September 2008
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 09/01/08 from: william house 207-209 torrington avenue coventry west midlands CV4 9GY
filed on: 9th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/08 from: william house 207-209 torrington avenue coventry west midlands CV4 9GY
filed on: 9th, January 2008
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, October 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, October 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 17th Oct 2007 with shareholders record
filed on: 17th, October 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 17th Oct 2007 with shareholders record
filed on: 17th, October 2007
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed heathcote house (nottingham) man agement company LIMITEDcertificate issued on 26/03/07
filed on: 26th, March 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed heathcote house (nottingham) man agement company LIMITEDcertificate issued on 26/03/07
filed on: 26th, March 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2006
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2006
|
incorporation |
Free Download
(20 pages)
|