HEPPLEWHITE PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
08/03/248 March 2024 | Change of details for Linley & Simpson Limited as a person with significant control on 2024-03-08 |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
03/01/243 January 2024 | Application to strike the company off the register |
07/12/237 December 2023 | Director's details changed for Mr David William Linley on 2023-12-07 |
22/10/2322 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
22/10/2322 October 2023 | |
22/10/2322 October 2023 | |
22/10/2322 October 2023 | |
29/09/2329 September 2023 | Termination of appointment of Nicholas David Simpson as a director on 2023-09-25 |
02/08/232 August 2023 | Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02 |
17/07/2317 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
24/11/2224 November 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
01/12/211 December 2021 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2021-12-01 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-27 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CESSATION OF CHRISTIAN PAUL HEPPLEWHITE AS A PSC |
11/12/2011 December 2020 | REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 51 QUEEN STREET SHEFFIELD S1 2DU ENGLAND |
11/12/2011 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINLEY & SIMPSON LIMITED |
11/12/2011 December 2020 | DIRECTOR APPOINTED MR NICHOLAS DAVID SIMPSON |
11/12/2011 December 2020 | DIRECTOR APPOINTED MR DAVID WILLIAM LINLEY |
11/12/2011 December 2020 | APPOINTMENT TERMINATED, DIRECTOR RONALD HEPPLEWHITE |
11/12/2011 December 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HEPPLEWHITE |
11/12/2011 December 2020 | APPOINTMENT TERMINATED, SECRETARY CHRISTIAN HEPPLEWHITE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 19 FIGTREE LANE SHEFFIELD SOUTH YORKSHIRE S1 2DJ |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN PAUL HEPPLEWHITE |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HEPPLEWHITE / 01/10/2014 |
11/07/1611 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
09/07/129 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HEPPLEWHITE / 01/08/2010 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HEPPLEWHITE / 27/06/2010 |
28/06/1028 June 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN PAUL HEPPLEWHITE / 27/06/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/07/0911 July 2009 | REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 48 GAINSBOROUGH ROAD DRONFIELD SHEFFIELD S18 1QW |
11/07/0911 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | 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