THE HEATHS (ILLOGAN) MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewNotification of a person with significant control statement

View Document

20/08/2520 August 2025 NewAppointment of Mrs Mary Esther James as a director on 2025-08-20

View Document

01/08/251 August 2025 NewTermination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-07-24

View Document

01/08/251 August 2025 NewRegistered office address changed from , Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, England to 1 Kew Carn Voguebeloth Illogan Cornwall TR16 4FU on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Nicholas Man as a director on 2025-07-24

View Document

01/08/251 August 2025 NewAppointment of Stephen Graham Horner as a director on 2025-07-24

View Document

01/08/251 August 2025 NewAppointment of Jeremy Gilson as a secretary on 2025-07-24

View Document

01/08/251 August 2025 NewCessation of Burrington Estates (Illogan) Limited as a person with significant control on 2025-07-24

View Document

01/08/251 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Innovus Company Secretaries Limited as a director on 2025-07-24

View Document

01/08/251 August 2025 NewTermination of appointment of Philippa Flanegan as a director on 2025-07-24

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/01/2423 January 2024 Appointment of Mrs Philippa Flanegan as a director on 2024-01-23

View Document

23/01/2423 January 2024 Appointment of Innovus Company Secretaries Limited as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of David John Paul Jervis as a director on 2024-01-23

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate and Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate and Asset Management (Sw) Limited on 2023-11-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Termination of appointment of Christopher Giles Martin as a director on 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

15/06/2315 June 2023 Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-15

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/10/2220 October 2022 Termination of appointment of Paul Neil Scantlebury as a director on 2022-10-13

View Document

20/10/2220 October 2022 Termination of appointment of Mark David Edworthy as a director on 2022-10-13

View Document

30/09/2230 September 2022 Appointment of Mr David John Paul Jervis as a director on 2022-09-23

View Document

30/09/2230 September 2022 Appointment of Mr Christopher Giles Martin as a director on 2022-09-23

View Document

14/09/2214 September 2022 Registered office address changed from Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 2022-09-14

View Document

14/09/2214 September 2022 Appointment of Blenheims Estate and Asset Management (Sw) Limited as a secretary on 2022-09-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Registered office address changed from Dean Clarke House Southernhay East Exeter Devon EX1 1AP England to Winslade House Winslade Drive Clyst St Mary EX5 1FY on 2022-05-03

View Document

21/06/2121 June 2021 Incorporation

View Document


More Company Information