HEATH HOUSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

26/06/1226 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1214 February 2012 LIQ STAYED INDEFINITELY + LIQ RELEASED 25/01/2012

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMIE STOCKS

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU

View Document

03/02/123 February 2012 ORDER OF COURT TO STAY WINDING UP

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

22/03/1122 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/03/1122 March 2011 DECLARATION OF SOLVENCY

View Document

22/03/1122 March 2011 SPECIAL RESOLUTION TO WIND UP

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 7-9 HEATH ROAD WEYBRIDGE SURREY KT13 8SX

View Document

28/10/0928 October 2009 Annual return made up to 14 May 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DISS40 (DISS40(SOAD))

View Document

13/10/0913 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR LIASOS LIANOS

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED NICOLA MICHELLE SEDGLEY

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

06/06/096 June 2009 DIRECTOR APPOINTED LIASOS ANTONAKIS LIANOS

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY APPOINTED JAMIE RONALD STOCKS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

14/05/0814 May 2008 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