THE PETER HEATH CONSULTANCY LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/12/1523 December 2015 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/12/1316 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 DIRECTOR APPOINTED MR MICHAEL BLOOMFIELD

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HEATH

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID JOHN BLOOMFIELD / 19/11/2012

View Document

20/12/1220 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 1 THE STREET, FRENSHAM FARNHAM SURREY GU10 3DZ

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED DOCTOR DAVID JOHN BLOOMFIELD

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY JULIA HEATH

View Document

09/12/119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLIN HEATH / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLIN HEATH / 07/12/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 15A TURK STREET ALTON HAMPSHIRE GU34 1AG

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/12/01

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/02/9522 February 1995 SECRETARY RESIGNED

View Document

22/02/9522 February 1995 NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/01/954 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/01/954 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/954 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/07/929 July 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 DIRECTOR RESIGNED

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/07/896 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/893 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 REGISTERED OFFICE CHANGED ON 03/07/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

26/06/8926 June 1989 NC INC ALREADY ADJUSTED

View Document

26/06/8926 June 1989 � NC 100/20000 14/06/

View Document

23/06/8923 June 1989 COMPANY NAME CHANGED WINDLEMART LIMITED CERTIFICATE ISSUED ON 26/06/89

View Document

20/06/8920 June 1989 ALTER MEM AND ARTS 140689

View Document

31/05/8931 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information