HEATH EDGE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 1A COLIN PARADE EDGWARE ROAD COLINDALE LONDON NW9 6SG

View Document

12/09/1912 September 2019 CESSATION OF SALLY ANN PAGET- BROWN AS A PSC

View Document

12/09/1912 September 2019 NOTIFICATION OF PSC STATEMENT ON 01/09/2018

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHNS / 01/09/2018

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR RICHARD JOHNS

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY PAGET-BROWN

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR HUMAYUN MAHMUD AHMAD

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR IVAN MALTAGGART

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY LOUISE MALTAGGART

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 25/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/09/144 September 2014 25/08/14 NO MEMBER LIST

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

26/09/1326 September 2013 25/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PAGET-BROWN / 25/08/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IVAN MERVYN MALTAGGART / 25/08/2012

View Document

28/09/1228 September 2012 25/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM GARDNER THORPE (ML) 72 HIGH STREET HASLEMERE SURREY GU27 2LA

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/09/1123 September 2011 25/08/11

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/02/1122 February 2011 11/01/11

View Document

22/12/1022 December 2010 DISS40 (DISS40(SOAD))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH DUNGATE

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR L & A SECRETARIAL LIMITED

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED SALLY ANN PAGET-BROWN

View Document

17/12/0917 December 2009 SECRETARY APPOINTED LOUISE MARY MALTAGGART

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED IVAN MERVYN MALTAGGART

View Document

25/08/0925 August 2009 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