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)
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
  • GBP 90
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
  • GBP 90
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