JOSEPH HEAP PROPERTY LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/01/2213 January 2022 Termination of appointment of Robert Leslie Holben as a director on 2021-12-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/01/179 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

09/01/179 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

13/12/1613 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

12/10/1612 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL ANGEL LOPEZ RELIMPIO / 01/10/2016

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/159 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM BERWICK HOUSE 8-10 KNOLL RISE ORPINGTON KENT BR6 0EL

View Document

14/10/1414 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/10/1311 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR ROBERT LESLIE HOLBEN

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR PETER JOHN CATTANEO

View Document

12/10/1012 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO HERNANDEZ CALLEJAS / 08/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL ANGEL LOPEZ RELIMPIO / 08/10/2009

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 2 VINSON CLOSE ORPINGTON KENT BR6 0PP

View Document

27/10/0627 October 2006 AUDITOR'S RESIGNATION

View Document

17/10/0617 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 AUDITOR'S RESIGNATION

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/12/0411 December 2004 REGISTERED OFFICE CHANGED ON 11/12/04 FROM: 2 UPPER POWNALL STREET LIVERPOOL MERSEYSIDE L1 8EG

View Document

08/11/048 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

07/07/047 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 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