HEATHFIELD BUILDING & PROPERTY MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Change of details for Mr Stuart Mccarthy as a person with significant control on 2024-12-07

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

09/12/249 December 2024 Director's details changed for Mr Stuart Mccarthy on 2024-12-07

View Document

09/12/249 December 2024 Change of details for Mr Stuart Mccarthy as a person with significant control on 2024-12-07

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Registered office address changed from 9 Laggan Road Crieff Perth and Kinross PH7 4LQ Scotland to Cruachan Church Street Ardler Blairgowrie PH12 8st on 2023-08-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

02/12/212 December 2021 Register inspection address has been changed from Unit 22 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW

View Document

29/03/2129 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

12/12/1812 December 2018 SAIL ADDRESS CREATED

View Document

08/12/178 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information