HEATON CONSOLIDATED PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewNotification of a person with significant control statement

View Document

02/09/252 September 2025 NewCessation of Marwal Holdings Ltd as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

19/02/2519 February 2025 Cessation of Stuart James Heaton Waring as a person with significant control on 2017-11-30

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2024-04-30

View Document

09/10/249 October 2024 Registered office address changed from Suite 3, Faretec Carnac Court Cams Estate Fareham PO16 8UY England to Suite 3, Faretec, Carnac Court Cams Estate Fareham PO16 8UY on 2024-10-09

View Document

08/10/248 October 2024 Registered office address changed from Heaton House Cams Estate Fareham Hampshire PO16 8AA to Suite 3, Faretec Carnac Court Cams Estate Fareham PO16 8UY on 2024-10-08

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2023-04-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-04-30

View Document

04/11/214 November 2021 Accounts for a small company made up to 2021-04-30

View Document

12/07/2112 July 2021 Notification of Marwal Holdings Ltd as a person with significant control on 2021-07-01

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

28/11/1228 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

03/09/123 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR DAVID GEOFFREY HOSIER

View Document

22/11/1122 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HOSIER

View Document

05/09/115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES HEATON WARING / 01/09/2010

View Document

01/09/101 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

04/09/094 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/094 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/10/0624 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

22/10/0422 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

28/10/0328 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: G OFFICE CHANGED 27/02/98 NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA

View Document

20/01/9820 January 1998 SHARES AGREEMENT OTC

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98

View Document

13/10/9713 October 1997 S366A DISP HOLDING AGM 10/07/97

View Document

13/10/9713 October 1997 S252 DISP LAYING ACC 10/07/97

View Document

13/10/9713 October 1997 S386 DIS APP AUDS 10/07/97

View Document

08/10/978 October 1997 NC INC ALREADY ADJUSTED 10/07/97

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 � NC 200000/399900 10/07/97

View Document

08/10/978 October 1997 ADOPT MEM AND ARTS 10/07/97

View Document

25/09/9725 September 1997 Resolutions

View Document

25/09/9725 September 1997 Resolutions

View Document

25/09/9725 September 1997 ALTER MEM AND ARTS 16/09/97

View Document

25/09/9725 September 1997 � NC 100/200000 16/09

View Document

22/09/9722 September 1997 COMPANY NAME CHANGED BLAKEDEW SIXTY LIMITED CERTIFICATE ISSUED ON 23/09/97

View Document

10/06/9710 June 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