HEACHAM PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/02/242 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

03/01/243 January 2024 Director's details changed for Mrs Helen Anne Marie Heys on 2023-12-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/04/236 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/04/206 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/01/1830 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

09/01/179 January 2017 PREVSHO FROM 31/12/2016 TO 31/08/2016

View Document

06/01/176 January 2017 Registered office address changed from , Ruthlyn House 90 Lincoln Road, Peterborough, PE1 2SP, United Kingdom to 108 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS on 2017-01-06

View Document

06/01/176 January 2017 COMPANY NAME CHANGED HEGCO 138 LIMITED CERTIFICATE ISSUED ON 06/01/17

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MRS HELEN ANNE MARIE HEYS

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH PE1 2SP UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 SOLVENCY STATEMENT DATED 27/06/16

View Document

22/08/1622 August 2016 STATEMENT BY DIRECTORS

View Document

22/08/1622 August 2016 22/08/16 STATEMENT OF CAPITAL GBP 21445

View Document

22/08/1622 August 2016 REDUCE ISSUED CAPITAL 27/06/2016

View Document

08/08/168 August 2016 27/06/16 STATEMENT OF CAPITAL GBP 52725

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SMITH

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE HEYS

View Document

26/07/1626 July 2016 ADOPT ARTICLES 27/06/2016

View Document

21/12/1521 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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