HEATH ROAD DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
20/01/2420 January 2024 | Cessation of Graeme Ingham as a person with significant control on 2023-12-18 |
20/01/2420 January 2024 | Termination of appointment of Graeme Ingham as a director on 2023-12-18 |
03/10/233 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Micro company accounts made up to 2022-06-30 |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
30/05/2330 May 2023 | Confirmation statement made on 2021-06-01 with no updates |
30/05/2330 May 2023 | Micro company accounts made up to 2021-06-30 |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
01/04/231 April 2023 | Micro company accounts made up to 2020-06-30 |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
28/07/1928 July 2019 | REGISTERED OFFICE CHANGED ON 28/07/2019 FROM THE BUSINESS CENTRE CENTRAL AVENUE WEST MOLESEY SURREY KT8 2QZ ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/06/1929 June 2019 | DISS40 (DISS40(SOAD)) |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/06/194 June 2019 | FIRST GAZETTE |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM GRAPES HOUSE 79A HIGH STREET ESHER SURREY KT10 9QA ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
11/08/1511 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096159610002 |
11/08/1511 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096159610001 |
01/06/151 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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