HEATHGLADE LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-19 with updates

View Document

24/12/2424 December 2024 Appointment of Christina Habimana as a director on 2024-12-06

View Document

05/11/245 November 2024 Termination of appointment of Richard Boyd May as a director on 2024-10-06

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/03/237 March 2023 Appointment of Gregory Barrie Gibson as a director on 2023-02-27

View Document

03/03/233 March 2023 Registered office address changed from 4 Ashcroft Court 56 Addiscombe Road East Croydon Croydon Surrey CR0 5PF to 3 Ashcroft Court 56 Addiscombe Road Croydon Surrey CR0 5PF on 2023-03-03

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/06/2112 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

02/05/192 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

01/09/161 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY NEVILLE GIBSON

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR NEVILLE GIBSON

View Document

14/03/1414 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

06/08/126 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED CRAIG RUSSELL YOUNG

View Document

08/12/108 December 2010 SECRETARY APPOINTED NEVILLE ROBERT GIBSON

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR DEBRA SLADE

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 3 ASHCROFT COURT 54 ADDISCOMBE ROAD CROYDON SURREY CR0 5PF

View Document

04/06/104 June 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR THOMAS OCHENSBERGER

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ROBERT GIBSON / 19/02/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NITESH JOBANPUTRA / 19/02/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOYD MAY / 19/02/2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN RINGSELL

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 6 ASHCROFT COURT 56 ADDISCOMBE ROAD CROYDON SURREY CR0 5PF

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN RINGSELL

View Document

13/10/0913 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/03/088 March 2008 RETURN MADE UP TO 19/02/08; CHANGE OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 4 ASHCROFT COURT 56 ADDISCOMBE ROAD EAST CROYDON SURREY CR0 5PF

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 3 ASHCROFT COURT 56 ADDISCOMBE ROAD EAST CROYDON SURREY CR0 5PF

View Document

17/02/0017 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 S386 DISP APP AUDS 27/07/97

View Document

21/05/9721 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9724 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: 3 ASHCROFT COURT 56 ADDISCOMBE ROAD CROYDON CR0 5PF

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 ALTER MEM AND ARTS 24/03/97

View Document

19/02/9719 February 1997 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