HEATHMEAD DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 PREVEXT FROM 30/04/2018 TO 30/06/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BOXALL / 01/07/2017

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL WREN / 01/07/2017

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOXALL / 01/07/2017

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM BASEPOINT BUSINESS CENTRE CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA

View Document

10/07/1710 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BOXALL / 01/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL WREN / 01/07/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 SECRETARY APPOINTED MR MATTHEW DAVID BOXALL

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE BOXALL

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BOXALL / 07/03/2017

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL WREN / 23/01/2017

View Document

23/01/1723 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ANGELA BOXALL / 23/01/2017

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/07/1521 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/07/147 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BOXALL

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 36 MILTON COURT ICKENHAM UXBRIDGE MIDDLESEX UB10 8ND UNITED KINGDOM

View Document

29/07/1329 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR JOHN PAUL WREN

View Document

11/07/1311 July 2013 PREVSHO FROM 31/07/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/07/124 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 23 SWAKELEYS DRIVE ICKENHAM UXBRIDGE MIDDLESEX UB10 8QB UNITED KINGDOM

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANGELA BOXALL / 01/03/2011

View Document

07/07/107 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM ARCOIRIS PS LTD 6 ACCOMMODATION ROAD LONDON NW11 8ED UNITED KINGDOM

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANGELA BOXALL / 25/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID BOXALL / 25/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANGELA BOXALL / 25/04/2010

View Document

16/09/0916 September 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM WESTLANDS SUMMERHILL LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 1RW UNITED KINGDOM

View Document

03/07/083 July 2008 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