HEARTSEASE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Satisfaction of charge 1 in full

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LOUISE SMITH / 10/12/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/12/1617 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE SMITH / 30/06/2016

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM REDE HALL CHEDBURGH BURY ST EDMUNDS SUFFOLK IP29 4UG

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRANT SMITH / 01/11/2014

View Document

18/12/1418 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART ELLIOTT SMITH / 01/11/2014

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART ELLIOTT SMITH / 22/05/2013

View Document

06/01/146 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

01/08/111 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ELLIOTT SMITH / 06/12/2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE SMITH / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ELLIOTT SMITH / 16/12/2009

View Document

28/08/0928 August 2009 31/12/08 PARTIAL EXEMPTION

View Document

17/12/0817 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: ST ANDREWS CASTLE ST ANDREWS STREET SOUTH BURY ST EDMUNDS SUFFOLK IP33 3PH

View Document

20/04/0620 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0614 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 S366A DISP HOLDING AGM 10/01/06

View Document

07/02/067 February 2006 S386 DISP APP AUDS 10/01/06

View Document

06/02/066 February 2006 COMPANY NAME CHANGED HOUSECORNER LIMITED CERTIFICATE ISSUED ON 06/02/06

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 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