- Company Overview for HEATHFIELD LESSEES LIMITED (00758629)
- Filing history for HEATHFIELD LESSEES LIMITED (00758629)
- People for HEATHFIELD LESSEES LIMITED (00758629)
- Charges for HEATHFIELD LESSEES LIMITED (00758629)
- More for HEATHFIELD LESSEES LIMITED (00758629)
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) |
---|---|---|---|
04 Feb 2019 | TM01 | Termination of appointment of Peter Nicholas Middleton Turnbull as a director on 4 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Michael John Stammers as a director on 4 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Deborah Joy Duffy as a director on 4 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Bryan Burnside as a director on 4 February 2019 | |
04 Feb 2019 | PSC07 | Cessation of Sarah Jayne Robertson as a person with significant control on 4 February 2019 | |
03 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
23 Jan 2019 | AD02 | Register inspection address has been changed to Heathfield Reigate Heath Reigate RH2 8QR | |
15 Jan 2019 | TM01 | Termination of appointment of David Charles Harper as a director on 1 January 2019 | |
13 Nov 2018 | TM01 | Termination of appointment of Michelle Marise Bunten as a director on 1 November 2018 | |
16 Mar 2018 | AP01 | Appointment of Mrs Deborah Joy Duffy as a director on 16 March 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 28 September 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
20 Nov 2017 | AP01 | Appointment of Mr David Charles Harper as a director on 20 November 2017 | |
19 Apr 2017 | AA | Total exemption full accounts made up to 28 September 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
09 Mar 2016 | AA | Total exemption full accounts made up to 28 September 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
04 Sep 2015 | AP03 | Appointment of Mrs Sarah Jayne Robertson as a secretary on 1 August 2015 | |
04 Sep 2015 | TM02 | Termination of appointment of Michelle Marise Bunten as a secretary on 31 July 2015 | |
04 Sep 2015 | AD01 | Registered office address changed from 10 Heathfield Reigate Heath Surrey RH2 8QR to 54 Orchard Close Fetcham Leatherhead Surrey KT22 9JB on 4 September 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Peter Turnball on 2 July 2015 | |
17 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
|
|
17 Jan 2015 | AP01 | Appointment of Mr Peter Turnball as a director on 21 December 2014 | |
14 Jan 2015 | AA | Total exemption full accounts made up to 28 September 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Peter Charles Beck as a director on 4 November 2014 |