HEATHFIELD DEVELOPMENTS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/01/2331 January 2023 Satisfaction of charge 079060990002 in full

View Document

31/01/2331 January 2023 Satisfaction of charge 079060990004 in full

View Document

31/01/2331 January 2023 Satisfaction of charge 079060990005 in full

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/06/1921 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/07/1516 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/05/1416 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR NANCY TAYLOR

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079060990002

View Document

17/04/1317 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079060990003

View Document

17/04/1317 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079060990004

View Document

17/04/1317 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079060990005

View Document

17/04/1317 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079060990001

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS NANCY BARBARA TAYLOR / 02/04/2012

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RILEY / 02/04/2012

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY CARL SCANLON

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR CARL SCANLON

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 23 WARWICK ROAD HEATON MOOR STOCKPORT SK4 4LY ENGLAND

View Document

11/01/1211 January 2012 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