HEATHFIELD PROPERTY DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Change of details for Mr Christopher Richard Yonoff as a person with significant control on 2025-04-14 |
24/04/2524 April 2025 | Change of details for Mr Stephen James Pollard as a person with significant control on 2025-04-14 |
24/04/2524 April 2025 | Change of details for Mr Timothy Paul Yonoff as a person with significant control on 2025-04-14 |
24/04/2524 April 2025 | Registered office address changed from 7 Latimer Street Romsey SO51 8DF England to Top Floor Buckley House 31a the Hundred Romsey SO51 8GD on 2025-04-24 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Notification of Christopher Richard Yonoff as a person with significant control on 2024-01-01 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
28/02/2428 February 2024 | Notification of Stephen James Pollard as a person with significant control on 2024-01-01 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-02-28 |
07/03/237 March 2023 | Termination of appointment of St Barbe Company Services Ltd as a secretary on 2023-03-07 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/12/2122 December 2021 | Secretary's details changed for St Barbe Company Services Ltd on 2021-12-01 |
17/07/2117 July 2021 | Registered office address changed from Top Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD to 7 Latimer Street Romsey SO51 8DF on 2021-07-17 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/12/2023 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
02/08/192 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL YONOFF / 20/01/2014 |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
15/02/1215 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/02/1117 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
17/02/1117 February 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST BARBE COMPANY SERVICES LTD / 01/03/2010 |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM ST BARBE CHAMBERS, THE HUNDRED ROMSEY HAMPSHIRE SO51 8BW |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES POLLARD / 01/10/2009 |
16/02/1016 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD YONOFF / 01/10/2009 |
16/02/1016 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST BARBE COMPANY SERVICES LTD / 01/10/2009 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/06/0728 June 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
19/02/0719 February 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0622 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/10/0621 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/0623 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/02/0623 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
03/03/053 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
26/02/0426 February 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
07/03/037 March 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | NEW SECRETARY APPOINTED |
13/03/0213 March 2002 | SECRETARY RESIGNED |
13/03/0213 March 2002 | DIRECTOR RESIGNED |
13/03/0213 March 2002 | NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | NEW DIRECTOR APPOINTED |
15/02/0215 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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