HEATHWORK PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Change of details for Mr Tom Douglas Mitchelson as a person with significant control on 2025-06-12 |
12/06/2512 June 2025 | Notification of Diene Petterle as a person with significant control on 2017-06-12 |
12/06/2512 June 2025 | Registered office address changed from 63a 63 Stoke Newington London Greater London N16 0QJ United Kingdom to 63a Lordship Road London N16 0QJ on 2025-06-12 |
12/06/2512 June 2025 | Secretary's details changed for Mr Tom Mitchelson on 2025-06-12 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with updates |
12/06/2512 June 2025 | Notification of Samuel Timothy Ashford as a person with significant control on 2024-10-17 |
12/06/2512 June 2025 | Cessation of Anthony William Frederick Phillips as a person with significant control on 2024-10-17 |
12/06/2512 June 2025 | Director's details changed for Mr Tom Douglas Mitchelson on 2025-06-12 |
07/05/257 May 2025 | Termination of appointment of Anthony William Frederick Phillips as a director on 2025-04-30 |
07/05/257 May 2025 | Appointment of Mr Samuel Timothy Ashford as a director on 2025-05-01 |
30/04/2530 April 2025 | Micro company accounts made up to 2024-06-30 |
22/11/2422 November 2024 | Registered office address changed from 63B Lordship Road Stoke Newington London N16 0QJ to 63a 63 Stoke Newington London Greater London N16 0QJ on 2024-11-22 |
02/09/242 September 2024 | Appointment of Mr Tom Mitchelson as a secretary on 2024-09-02 |
02/09/242 September 2024 | Termination of appointment of Anthony William Frederick Phillips as a secretary on 2024-09-02 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
18/03/2418 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
20/02/2320 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-06-30 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
17/03/1917 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/06/1621 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/07/155 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
24/07/1424 July 2014 | DIRECTOR APPOINTED MR TOM DOUGLAS MITCHELSON |
24/07/1424 July 2014 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE ATKINSON |
17/07/1417 July 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/06/1318 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/08/111 August 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM FREDERICK PHILLIPS / 12/06/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ATKINSON / 12/06/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHAMBERS / 12/06/2010 |
14/07/1014 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
15/06/0915 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
25/06/0825 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/07/0523 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
29/06/0529 June 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
12/07/0212 July 2002 | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
20/05/0220 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
09/08/019 August 2001 | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
18/06/0118 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
28/06/0028 June 2000 | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS |
12/06/0012 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
12/07/9912 July 1999 | RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS |
10/04/9910 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
04/08/984 August 1998 | NEW DIRECTOR APPOINTED |
04/08/984 August 1998 | DIRECTOR RESIGNED |
04/08/984 August 1998 | RETURN MADE UP TO 12/06/98; CHANGE OF MEMBERS |
16/04/9816 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
29/09/9729 September 1997 | NEW DIRECTOR APPOINTED |
03/09/973 September 1997 | RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS |
03/09/973 September 1997 | RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS |
03/06/973 June 1997 | STRIKE-OFF ACTION DISCONTINUED |
31/05/9731 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
04/03/974 March 1997 | FIRST GAZETTE |
05/07/955 July 1995 | ALTER MEM AND ARTS 13/06/95 |
05/07/955 July 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/07/955 July 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/06/9523 June 1995 | REGISTERED OFFICE CHANGED ON 23/06/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP |
12/06/9512 June 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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