HEATH ROAD DEVELOPMENT LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

20/01/2420 January 2024 Cessation of Graeme Ingham as a person with significant control on 2023-12-18

View Document

20/01/2420 January 2024 Termination of appointment of Graeme Ingham as a director on 2023-12-18

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-06-30

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Confirmation statement made on 2021-06-01 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2021-06-30

View Document

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

View Document

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

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Micro company accounts made up to 2020-06-30

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

28/07/1928 July 2019 REGISTERED OFFICE CHANGED ON 28/07/2019 FROM THE BUSINESS CENTRE CENTRAL AVENUE WEST MOLESEY SURREY KT8 2QZ ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM GRAPES HOUSE 79A HIGH STREET ESHER SURREY KT10 9QA ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096159610002

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096159610001

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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