HEATHCOTE AND HARE LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1826 October 2018 APPLICATION FOR STRIKING-OFF

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

07/06/187 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWSTEAD

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROUS / 22/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW NEWSTEAD / 22/09/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM DENNINGTON HALL DENNINGTON WOODBRIDGE IP13 8AU

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROUS / 22/09/2016

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085387670001

View Document

13/07/1513 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Document

20/09/1420 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085387670001

View Document

10/07/1410 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

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

View Accounts

22/05/1322 May 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

21/05/1321 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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