HEATHCOTES CS LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
11/12/2411 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
11/12/2411 December 2024 | |
11/12/2411 December 2024 | |
11/12/2411 December 2024 | |
03/05/243 May 2024 | Confirmation statement made on 2024-04-10 with no updates |
27/11/2327 November 2023 | |
27/11/2327 November 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
27/11/2327 November 2023 | |
27/11/2327 November 2023 | |
27/06/2327 June 2023 | Change of details for Envivo Robin Bidco Limited as a person with significant control on 2023-06-19 |
19/06/2319 June 2023 | Registered office address changed from 37 Station Road Chesterfield Derbyshire S41 7BF United Kingdom to Royal Court Basil Close Chesterfield S41 7SL on 2023-06-19 |
24/05/2324 May 2023 | Appointment of Mr Neil David Robinson as a director on 2023-05-15 |
23/05/2323 May 2023 | Termination of appointment of Tracy Pamela Dawkins as a director on 2023-05-15 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-10 with updates |
14/03/2314 March 2023 | |
14/03/2314 March 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
14/03/2314 March 2023 | |
14/03/2314 March 2023 | |
17/01/2317 January 2023 | Appointment of Mrs Tracy Pamela Dawkins as a director on 2022-12-30 |
17/01/2317 January 2023 | Termination of appointment of Angela Jayne Limb as a director on 2022-12-30 |
14/09/2214 September 2022 | Termination of appointment of Paul Musgrave as a director on 2022-09-01 |
06/05/226 May 2022 | Appointment of Paul Musgrave as a director on 2022-05-04 |
02/03/222 March 2022 | Termination of appointment of Brendan Thomas Kelly as a director on 2022-02-28 |
09/02/229 February 2022 | Director's details changed for Mr Tim Davies on 2022-01-25 |
14/12/2114 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
14/12/2114 December 2021 | |
01/12/211 December 2021 | |
01/12/211 December 2021 | |
28/10/2128 October 2021 | Director's details changed for Mr Brendan Thomas Kelly on 2021-07-16 |
09/08/219 August 2021 | Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09 |
14/08/2014 August 2020 | 31/03/20 AUDITED ABRIDGED |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
04/02/204 February 2020 | ARTICLES OF ASSOCIATION |
13/01/2013 January 2020 | ALTER ARTICLES 11/11/2019 |
26/09/1926 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MIKKEL TOGSVERD |
07/08/197 August 2019 | 31/03/19 AUDITED ABRIDGED |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JAYNE SYDENHAM / 04/02/2019 |
04/04/194 April 2019 | DIRECTOR APPOINTED MR BRENDAN THOMAS KELLY |
04/04/194 April 2019 | DIRECTOR APPOINTED MR MIKKEL TOGSVERD |
22/10/1822 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
08/08/188 August 2018 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
18/07/1718 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107200310001 |
11/04/1711 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company