ROBERT HEATH GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Appointment of Mr Martin Vares as a secretary on 2025-08-01 |
13/08/2513 August 2025 New | Appointment of Mr Antonios Dimou as a director on 2025-08-01 |
13/08/2513 August 2025 New | Termination of appointment of Pol Llorach Garcia as a secretary on 2025-08-01 |
13/08/2513 August 2025 New | Termination of appointment of Michael Lloyd Heath as a director on 2025-08-01 |
07/03/257 March 2025 | Appointment of Mr Tomoji Miki as a director on 2025-03-03 |
07/03/257 March 2025 | Termination of appointment of Hiroyasu Ishikawa as a director on 2025-03-03 |
25/02/2525 February 2025 | Current accounting period shortened from 2025-06-30 to 2025-03-31 |
13/02/2513 February 2025 | Full accounts made up to 2024-06-30 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-04 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/02/2413 February 2024 | Appointment of Mr Mark Dyer as a director on 2024-01-30 |
13/02/2413 February 2024 | Termination of appointment of Robert Bernard Heath as a director on 2024-01-30 |
13/02/2413 February 2024 | Appointment of Mr Pol Llorach Garcia as a secretary on 2024-01-30 |
13/02/2413 February 2024 | Cessation of Robert Bernard Heath as a person with significant control on 2024-01-30 |
13/02/2413 February 2024 | Notification of Daikin Airconditioning Uk Limited as a person with significant control on 2024-01-30 |
13/02/2413 February 2024 | Appointment of Mr Bart Kamiel Van Hauwermeiren as a director on 2024-01-30 |
13/02/2413 February 2024 | Appointment of Mr Kristian Lee Ellmore as a director on 2024-01-30 |
13/02/2413 February 2024 | Appointment of Mr Hendrik Jan Van Den Berg as a director on 2024-01-30 |
13/02/2413 February 2024 | Appointment of Mr Hiroyasu Ishikawa as a director on 2024-01-30 |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Memorandum and Articles of Association |
20/10/2320 October 2023 | Group of companies' accounts made up to 2023-06-30 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
17/10/2317 October 2023 | Satisfaction of charge 067136800003 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Group of companies' accounts made up to 2022-06-30 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Group of companies' accounts made up to 2021-06-30 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/12/195 December 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/04/192 April 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
06/04/186 April 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
22/06/1722 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067136800001 |
22/06/1722 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067136800002 |
07/04/177 April 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
29/11/1629 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067136800003 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LLOYD HEATH / 11/10/2016 |
01/07/161 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067136800002 |
29/06/1629 June 2016 | CURREXT FROM 31/12/2015 TO 30/06/2016 |
16/03/1616 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067136800001 |
08/02/168 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER HEATH |
12/11/1512 November 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
29/10/1529 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
27/02/1527 February 2015 | APPOINTMENT TERMINATED, DIRECTOR STUART COCKS |
29/10/1429 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART COCKS / 02/10/2014 |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BERNARD HEATH / 02/10/2014 |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LLOYD HEATH / 02/10/2014 |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SYLVIA HEATH / 02/10/2014 |
07/10/147 October 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
29/10/1329 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
07/10/137 October 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
24/10/1224 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
24/10/1224 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
24/10/1224 October 2012 | SAIL ADDRESS CREATED |
09/07/129 July 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM, PARK HOUSE 25 - 27 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RT |
31/10/1131 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
24/08/1124 August 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
12/10/1012 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
07/07/107 July 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
09/11/099 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
13/01/0913 January 2009 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
16/10/0816 October 2008 | DIRECTOR APPOINTED STUART COCKS |
16/10/0816 October 2008 | DIRECTOR APPOINTED JENNY HEATH |
16/10/0816 October 2008 | DIRECTOR APPOINTED MICHAEL HEATH |
16/10/0816 October 2008 | DIRECTOR APPOINTED ROBERT HEATH |
06/10/086 October 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
06/10/086 October 2008 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
02/10/082 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROBERT HEATH GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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