- Company Overview for HEAVON HOLDINGS LIMITED (00560488)
- Filing history for HEAVON HOLDINGS LIMITED (00560488)
- People for HEAVON HOLDINGS LIMITED (00560488)
- Charges for HEAVON HOLDINGS LIMITED (00560488)
- More for HEAVON HOLDINGS LIMITED (00560488)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2025 | TM01 | Termination of appointment of Humphrey Ernest Avon as a director on 10 January 2025 | |
18 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
25 Nov 2024 | CH01 | Director's details changed for Mr Humphrey Ernest Avon on 25 November 2024 | |
25 Nov 2024 | CH01 | Director's details changed for Mr Rupert James Avon on 25 November 2024 | |
11 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
28 Nov 2023 | CH01 | Director's details changed for Ms Victoria Jane Sarah Avon on 28 November 2023 | |
09 Jun 2023 | CH03 | Secretary's details changed for Mrs Victoria Jane Sarah Cahill on 27 April 2023 | |
24 May 2023 | CH01 | Director's details changed for Mrs Victoria Jane Sarah Cahill on 27 April 2023 | |
15 Feb 2023 | PSC02 | Notification of Weniger Holdings Limited as a person with significant control on 27 July 2021 | |
15 Feb 2023 | PSC07 | Cessation of Gilfrond Properties Ltd as a person with significant control on 27 July 2021 | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
07 Apr 2021 | PSC02 | Notification of Gilfrond Properties Ltd as a person with significant control on 31 March 2021 | |
07 Apr 2021 | PSC07 | Cessation of Humphrey Ernest Avon as a person with significant control on 31 March 2021 | |
20 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
13 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
07 Jul 2020 | AP01 | Appointment of Mrs Victoria Jane Sarah Cahill as a director on 3 July 2020 | |
07 Jul 2020 | CH03 | Secretary's details changed for Mrs Victoria Jane Sarah Cahill on 7 July 2020 | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates |