HEATHPACE LIMITED

Company Documents

DateDescription
18/09/1818 September 2018 DISS40 (DISS40(SOAD))

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY STEPHEN LERPINIERE

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/08/1528 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

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

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/06/1325 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/09/125 September 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/09/1123 September 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY STEPHEN LERPINIERE / 01/10/2009

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHERYL JANE LERPINIERE / 01/10/2009

View Document

06/09/106 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/07/01

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 S366A DISP HOLDING AGM 16/04/98 S252 DISP LAYING ACC 16/04/98 S386 DISP APP AUDS 16/04/98

View Document

11/06/9811 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/12/9623 December 1996 S366A DISP HOLDING AGM 18/10/95 S252 DISP LAYING ACC 18/10/95 S386 DISP APP AUDS 18/10/95

View Document

12/12/9612 December 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 ALTER MEM AND ARTS 18/10/95

View Document

02/11/952 November 1995 REGISTERED OFFICE CHANGED ON 02/11/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/11/951 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 ADOPT MEM AND ARTS 18/10/95

View Document

23/10/9523 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/959 June 1995 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