HEATHDOWN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

30/03/2230 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

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

View Accounts

25/06/2125 June 2021 Registration of charge 057704350014, created on 2021-06-24

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057704350011

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057704350012

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057704350010

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057704350009

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057704350013

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057704350005

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057704350007

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057704350008

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057704350006

View Document

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

View Accounts

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/03/1727 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

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057704350005

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057704350004

View Document

02/03/152 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057704350003

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057704350003

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR NANCY ROWLEY

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR DAVID JOHN ROWLEY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLEY

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MRS NANCY JOANNE ROWLEY

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA CROSSLEY

View Document

23/05/1123 May 2011 COMPANY NAME CHANGED HILL PEAK PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/05/11

View Document

13/05/1113 May 2011 CHANGE OF NAME 11/05/2011

View Document

14/04/1114 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY WALKER / 05/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROWLEY / 05/04/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/09/1030 September 2010 COMPANY NAME CHANGED HEATHDOWN PROPERTIES LIMITED CERTIFICATE ISSUED ON 30/09/10

View Document

30/09/1030 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY WALKER / 05/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA WALKER CROSSLEY / 05/04/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY APPOINTED STEPHEN GEOFFREY WALKER

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY ANN WALKER

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED DAVID JOHN ROWLEY

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 30/04/2008 TO 30/06/2008

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 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