HEATH END PROPERTIES LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

22/05/2422 May 2024 Appointment of Alex Dean Windsor as a director on 2023-10-12

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Termination of appointment of Rebecca Louise Latham as a director on 2023-09-20

View Document

28/10/2328 October 2023 Termination of appointment of Anthony Peters as a director on 2023-10-11

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-03-03 with updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 Termination of appointment of a director

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Appointment of Jonathon Millward as a director on 2022-06-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

11/01/2311 January 2023 Notification of Adrian Paul Carter as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Cessation of Simon John Clutton as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Mr Anthony Peters as a director on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Mr Adrian Paul Carter as a director on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Ms Rebecca Louise Latham as a director on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Mr David O'connor as a director on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of Simon John Clutton as a director on 2022-12-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Registered office address changed from The Stables 95 Cobbs Lane Hough Crewe CW2 5JL United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-03-03

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/04/203 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLOUD PHALCON LTD


  • 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