23/24 HEATHFIELD SQUARE LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

10/07/2410 July 2024 Appointment of Mr George Frederick Heelas-Jorgensen as a director on 2024-03-11

View Document

17/04/2417 April 2024 Notification of a person with significant control statement

View Document

17/04/2417 April 2024 Cessation of Marston Properties Ltd as a person with significant control on 2024-04-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Termination of appointment of Caroline Louise Marston as a director on 2024-01-12

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, SECRETARY NOREEN TAPP

View Document

19/11/2019 November 2020 CORPORATE SECRETARY APPOINTED M & N SECRETARIES LIMITED

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 1 MILLS YARD FULHAM LONDON SW6 3AQ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

15/12/1915 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MS SOPHIE BROWN

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

04/01/164 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR JONATHAN MARK SMALL

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSTON

View Document

03/10/123 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIDD

View Document

04/01/114 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / NOREEN SAMYA TAPP / 26/11/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE MARSTON / 26/11/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD KIDD / 26/11/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES SHEPHERD MARSTON / 26/11/2010

View Document

24/12/0924 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD KIDD / 01/10/2009

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM MILLS YARD REAR OF 2 HUGON ROAD FULHAM LONDON SW6 2EN

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED ANDREW RICHARD KIDD

View Document

14/02/0814 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 1 STEPHENDALE ROAD FULHAM LONDON SW6 2LU

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 ARTICLES OF ASSOCIATION

View Document

01/04/051 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 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