- 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) |
---|---|---|---|
23 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
05 Dec 2016 | CH03 | Secretary's details changed for Victoria Jane Sarah Cahill on 5 December 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
27 Apr 2015 | AD01 | Registered office address changed from C/O Cubism Law 116-118 Chancery Lane Chancery Lane London WC2A 1PP to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 27 April 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AD01 | Registered office address changed from 116-118 Chancery Lane Chancery Lane London WC2A 1PP England to C/O Cubism Law 116-118 Chancery Lane Chancery Lane London WC2A 1PP on 16 January 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from C/O Woolf Simmonds One Cumberland Place London W1H 7AL to C/O Cubism Law 116-118 Chancery Lane Chancery Lane London WC2A 1PP on 16 January 2015 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
19 Jul 2013 | AA03 | Resignation of an auditor | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
07 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 | |
07 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
07 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
07 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 |