HEATH DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

18/12/2318 December 2023 Application to strike the company off the register

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-02-28

View Document

16/05/2316 May 2023 Satisfaction of charge 4 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Current accounting period extended from 2022-09-30 to 2023-02-28

View Document

03/02/233 February 2023 Satisfaction of charge 1 in full

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/09/2126 September 2021 Termination of appointment of Daniel Paul Heath as a director on 2021-09-15

View Document

26/09/2126 September 2021 Termination of appointment of Luke Heath as a director on 2021-09-15

View Document

26/09/2126 September 2021 Termination of appointment of Matthew Vin Heath as a director on 2021-09-15

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR DANIEL PAUL HEATH

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR LUKE HEATH

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR MATTHEW VIN HEATH

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

03/08/093 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/12/0111 December 2001 NC INC ALREADY ADJUSTED 20/09/01

View Document

11/12/0111 December 2001 £ NC 100/250000 20/09/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: ASHLEY HOUSE 18-20 GEORGE STREET RICHMOND SURREY TW9 1PR

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/11/935 November 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/09/9110 September 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

24/08/9024 August 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

24/08/9024 August 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

23/07/9023 July 1990 STRIKE-OFF ACTION SUSPENDED

View Document

17/07/9017 July 1990 FIRST GAZETTE

View Document

28/02/9028 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

14/02/9014 February 1990 REGISTERED OFFICE CHANGED ON 14/02/90 FROM: 36, ALLEYN PARK, NORWOOD GREEN, SOUTHALL. UB2 5QU.

View Document

26/09/8826 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/884 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 REGISTERED OFFICE CHANGED ON 04/05/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/04/8816 April 1988 NEW SECRETARY APPOINTED

View Document

18/03/8818 March 1988 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