HEATHER CONSULTANTS LIMITED

Company Documents

DateDescription
21/01/2321 January 2023 Final Gazette dissolved following liquidation

View Document

21/01/2321 January 2023 Final Gazette dissolved following liquidation

View Document

21/10/2221 October 2022 Return of final meeting in a members' voluntary winding up

View Document

13/07/2113 July 2021 Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2021-07-13

View Document

29/06/2129 June 2021 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 26-28 Bedford Row Holborn London WC1R 4HE on 2021-06-29

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Declaration of solvency

View Document

28/06/2128 June 2021 Appointment of a voluntary liquidator

View Document

29/01/1529 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH JANE ANDERSON / 19/05/2014

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR JONATHAN DAVID PARKER

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MISS DEBORAH JANE ANDERSON

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 23/12/2010

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR ANDREW MORAY STUART

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR BLUEBROOK INC

View Document

09/02/109 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BLUEBROOK INC / 25/01/2010

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 25/01/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

12/04/0312 April 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 S80A AUTH TO ALLOT SEC 03/10/02

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 6 BABMAES STREET LONDON SW1Y 6HD

View Document

09/02/019 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: 1ST FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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