HEDDON WAY MANAGEMENT (1996) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Termination of appointment of Gillian Alice Hudson as a director on 2025-04-02

View Document

10/02/2510 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Director's details changed for Ms Gillian Alice Hudson on 2024-02-21

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/02/2413 February 2024 Director's details changed for Gillian Alice Hudson on 2024-02-13

View Document

04/01/244 January 2024 Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04

View Document

12/12/2312 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

12/12/2312 December 2023 Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

03/11/223 November 2022 Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-11-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/02/1610 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM C/O OM PROPERTY MANAGEMENT LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

03/11/153 November 2015 01/11/15 NO MEMBER LIST

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/11/1420 November 2014 01/11/14 NO MEMBER LIST

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/11/1318 November 2013 01/11/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/11/1212 November 2012 01/11/12 NO MEMBER LIST

View Document

05/10/125 October 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT LIMITED

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

11/11/1111 November 2011 01/11/11 NO MEMBER LIST

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

17/11/1017 November 2010 01/11/10 NO MEMBER LIST

View Document

17/11/1017 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL OM LIMITED / 16/11/2010

View Document

30/09/1030 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 01/11/09 NO MEMBER LIST

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ALICE HUDSON / 01/10/2009

View Document

12/11/0912 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL OM LIMITED / 01/10/2009

View Document

11/12/0811 December 2008 ANNUAL RETURN MADE UP TO 01/11/08

View Document

28/10/0828 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM MARLBOROUGH HOUSE WIGMORE PLACE LUTON BEDFORDSHIRE LU2 9EX

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/11/077 November 2007 ANNUAL RETURN MADE UP TO 01/11/07

View Document

13/11/0613 November 2006 ANNUAL RETURN MADE UP TO 01/11/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/051 November 2005 ANNUAL RETURN MADE UP TO 01/11/05

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0521 February 2005 ANNUAL RETURN MADE UP TO 01/11/04

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/03/0425 March 2004 ANNUAL RETURN MADE UP TO 01/11/03

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/04/0317 April 2003 S366A DISP HOLDING AGM 03/04/03

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/12/021 December 2002 ANNUAL RETURN MADE UP TO 01/11/02

View Document

16/11/0116 November 2001 ANNUAL RETURN MADE UP TO 01/11/01

View Document

05/11/015 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/11/009 November 2000 ANNUAL RETURN MADE UP TO 01/11/00

View Document

06/11/006 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/11/999 November 1999 ANNUAL RETURN MADE UP TO 01/11/99

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/12/984 December 1998 ANNUAL RETURN MADE UP TO 01/11/98

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/11/9720 November 1997 ANNUAL RETURN MADE UP TO 01/11/97

View Document

25/02/9725 February 1997 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 REGISTERED OFFICE CHANGED ON 10/11/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

10/11/9610 November 1996 SECRETARY RESIGNED

View Document

01/11/961 November 1996 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