HEATHCOTE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

21/08/2421 August 2024 Director's details changed for Mrs Maura Walsh on 2024-08-18

View Document

21/08/2421 August 2024 Change of details for Pm Renovations (2) Ltd as a person with significant control on 2024-08-18

View Document

19/08/2419 August 2024 Registered office address changed from 5 Shaftesbury Road Carshalton SM5 1HH England to 20 Heath Road Pamber Heath RG26 3DS on 2024-08-19

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-09-14 with updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/04/2312 April 2023 Satisfaction of charge 034009850004 in full

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-07-31 to 2022-05-31

View Document

27/02/2327 February 2023 Registration of charge 034009850007, created on 2023-02-24

View Document

21/02/2321 February 2023 Registration of charge 034009850006, created on 2023-02-17

View Document

13/02/2313 February 2023 Registration of charge 034009850005, created on 2023-02-10

View Document

24/11/2224 November 2022 Satisfaction of charge 1 in full

View Document

24/11/2224 November 2022 Cessation of Maura Walsh as a person with significant control on 2022-05-30

View Document

24/11/2224 November 2022 Notification of Pm Renovations (2) Ltd as a person with significant control on 2022-05-30

View Document

24/11/2224 November 2022 Satisfaction of charge 034009850003 in full

View Document

24/11/2224 November 2022 Satisfaction of charge 034009850002 in full

View Document

14/09/2214 September 2022 Appointment of Mr David William Perkins as a director on 2022-05-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

14/09/2214 September 2022 Cessation of Colleen Ann Callaghan as a person with significant control on 2022-05-30

View Document

14/09/2214 September 2022 Notification of Maura Walsh as a person with significant control on 2022-05-30

View Document

14/09/2214 September 2022 Appointment of Ms Maura Walsh as a director on 2022-05-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Registration of charge 034009850002, created on 2022-02-03

View Document

09/02/229 February 2022 Registration of charge 034009850003, created on 2022-02-03

View Document

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

View Accounts

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

08/01/198 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR STUART CALLAGHAN

View Document

05/02/185 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

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

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 6 ANMER CLOSE TADWORTH SURREY KT20 5FF

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 6 ANMER CLOSE EPSOM LANE NORTH TADWORTH SURREY KT20 5FF UNITED KINGDOM

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 41 HEATHCOTE TADWORTH SURREY KT20 5TH

View Document

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

View Accounts

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR STUART IAN CALLAGHAN

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR DANIEL JAMES CALLAGHAN

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS COLLEEN ANN CALLAGHAN

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CALLAGHAN

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

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

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

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/09/1111 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CALLAGHAN / 09/07/2010

View Document

14/10/1014 October 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

30/03/9930 March 1999 FIRST GAZETTE

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 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