G.& W.HEYLAND PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Cessation of Patricia Allanah Harper as a person with significant control on 2022-03-05 |
23/12/2423 December 2024 | Notification of Timothy Langford Heyland as a person with significant control on 2022-03-05 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Registered office address changed from Grey and Green Ltd Hans House 4 Cordwallis Street Maidenhead SL6 7BE England to 268 Bath Road Slough SL1 4DX on 2024-03-22 |
22/03/2422 March 2024 | Registered office address changed from 268 Bath Road Slough SL1 4DX England to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX on 2024-03-22 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-17 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-17 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/12/228 December 2022 | Termination of appointment of Patricia Allanah Harper as a director on 2022-03-05 |
08/12/228 December 2022 | Termination of appointment of Patricia Allanah Harper as a secretary on 2022-03-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
20/12/1720 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ALLANAH HARPER / 20/12/2017 |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM C/O EASTMONDS 4 CORDWALLIS STREET MAIDENHEAD BERKSHIRE SL6 7BE |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
23/01/1423 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1319 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/02/123 February 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ALLANAH HARPER / 02/10/2009 |
09/02/109 February 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LANGFORD HEYLAND / 02/10/2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ALLANAH HARPER / 02/10/2009 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY WINIFRED ELSIE HEYLAND LOGGED FORM |
31/03/0931 March 2009 | SECRETARY APPOINTED PATRICIA ALLANAH HARPER |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/09/082 September 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/03/0515 March 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
22/12/0022 December 2000 | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
03/10/003 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
31/03/0031 March 2000 | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
20/09/9920 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
14/01/9914 January 1999 | RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS |
04/12/984 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
13/01/9813 January 1998 | RETURN MADE UP TO 18/12/97; CHANGE OF MEMBERS |
17/09/9717 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
25/03/9725 March 1997 | RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS |
29/10/9629 October 1996 | RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS |
29/10/9629 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
04/10/954 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
21/02/9521 February 1995 | RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS |
11/10/9411 October 1994 | AUDITOR'S RESIGNATION |
30/09/9430 September 1994 | NEW DIRECTOR APPOINTED |
19/09/9419 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
19/09/9419 September 1994 | AUDITOR'S RESIGNATION |
26/01/9426 January 1994 | RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS |
16/11/9316 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
07/01/937 January 1993 | DIRECTOR'S PARTICULARS CHANGED |
07/01/937 January 1993 | RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS |
18/10/9218 October 1992 | NEW DIRECTOR APPOINTED |
18/10/9218 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
15/05/9215 May 1992 | AUDITOR'S RESIGNATION |
02/02/922 February 1992 | RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS |
02/02/922 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
27/02/9127 February 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
27/02/9127 February 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
20/04/9020 April 1990 | S-DIV 30/03/90 |
20/04/9020 April 1990 | VARYING SHARE RIGHTS AND NAMES 26/03/90 |
14/12/8914 December 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
14/12/8914 December 1989 | RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS |
26/01/8926 January 1989 | RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS |
26/01/8926 January 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
04/12/874 December 1987 | RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS |
04/12/874 December 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
24/07/8724 July 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
24/07/8724 July 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
17/02/5917 February 1959 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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