Advanced company searchLink opens in new window

HEATHFIELD LESSEES LIMITED

Company number 00758629

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
27 Jun 2024 AA Micro company accounts made up to 28 September 2023
22 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with updates
29 Jun 2023 AA Micro company accounts made up to 28 September 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
23 Jun 2022 AA Micro company accounts made up to 28 September 2021
17 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
14 Jun 2021 AA Micro company accounts made up to 28 September 2020
19 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with updates
29 Nov 2020 TM01 Termination of appointment of Michelle Marise Bunten as a director on 9 September 2020
04 Jun 2020 AP01 Appointment of Mr Mark Raymond Bonner as a director on 22 May 2020
25 May 2020 AA Total exemption full accounts made up to 28 September 2019
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
20 Jan 2020 AD01 Registered office address changed from 8 Reigate Heath Reigate RH2 8QR England to Flat 8 Heathfield Reigate Heath Reigate RH2 8QR on 20 January 2020
22 Oct 2019 MR04 Satisfaction of charge 1 in full
21 Oct 2019 PSC08 Notification of a person with significant control statement
14 Oct 2019 PSC07 Cessation of Peter Nicholas Middleton Turnbull as a person with significant control on 14 October 2019
28 Sep 2019 CH01 Director's details changed for Mrs Michelle Marise Bunten on 28 September 2019
27 Sep 2019 PSC04 Change of details for Mr Peter Nicholas Middleton Turnbull as a person with significant control on 27 September 2019
11 Jun 2019 AD01 Registered office address changed from 54 Orchard Close Fetcham Leatherhead Surrey KT22 9JB to 8 Reigate Heath Reigate RH2 8QR on 11 June 2019
11 Jun 2019 TM02 Termination of appointment of Sarah Jayne Robertson as a secretary on 7 June 2019
10 Jun 2019 AP01 Appointment of Mrs Michelle Marise Bunten as a director on 7 June 2019
09 May 2019 AA Total exemption full accounts made up to 28 September 2018
02 Apr 2019 PSC01 Notification of Peter Turnbull as a person with significant control on 28 March 2019
02 Apr 2019 AP01 Appointment of Mr Peter Nicholas Middleton Turnbull as a director on 28 March 2019