THE HEATHFIELD DRIVE SYNDICATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/07/238 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-07-31

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Memorandum and Articles of Association

View Document

07/08/217 August 2021 Resolutions

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR PETER FRANCIS WILKINSON

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR GRAHAM PETER DIPROSE

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR RAYMOND CHARLES TURNER

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR MALCOLM GEORGE THOMAS

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 16 HEATHFIELD DRIVE HEATHFIELD DRIVE REDHILL RH1 5HH ENGLAND

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR DAVID WILLIAM JOAD

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON TURNER (NEE CANN)

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR CURTIS HUTCHINSON

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILTON

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HADDON

View Document

18/10/2018 October 2020 REGISTERED OFFICE CHANGED ON 18/10/2020 FROM 17 HEATHFIELD DRIVE REDHILL SURREY RH1 5HL ENGLAND

View Document

18/10/2018 October 2020 APPOINTMENT TERMINATED, SECRETARY ALISON TURNER

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

02/03/172 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MRS ALISON JANE TURNER

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 9 HEATHFIELD DRIVE REDHILL SURREY RH1 5HL

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MRS ALISON JANE TURNER (NEE CANN)

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN SPOONER

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY MAUREEN SPOONER

View Document

02/03/162 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

11/07/1511 July 2015 DIRECTOR APPOINTED MR CURTIS HUTCHINSON

View Document

11/07/1511 July 2015 DIRECTOR APPOINTED MRS SUSAN KATHARINE WILTON

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JOAD

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR LIZ DIPROSE

View Document

14/03/1514 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/07/1413 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOAD / 09/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIZ DIPROSE / 09/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SPOONER / 09/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ERNEST HADDON / 09/07/2010

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

28/04/0628 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0529 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 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