Advanced company searchLink opens in new window

HEATHMEAD PROPERTIES LIMITED

Company number 01213585

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2015 DS01 Application to strike the company off the register
20 Mar 2015 CH03 Secretary's details changed for Mr Michael John Stammers on 20 March 2015
26 Nov 2014 AD01 Registered office address changed from 58 Mill Street Ottery St. Mary Devon EX11 1AF to Redwoods Chartered Certified Accountants 2 Clyst Works, Clyst Road, Topsham Exeter Devon EX3 0DB on 26 November 2014
20 Oct 2014 TM01 Termination of appointment of Faith Elizabeth Stammers as a director on 13 October 2014
20 Oct 2014 AP01 Appointment of Gavin Frederick Stammers as a director on 13 October 2014
20 Oct 2014 AA01 Current accounting period extended from 31 October 2014 to 30 April 2015
28 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 7,070
28 Apr 2014 CH03 Secretary's details changed for Mr Michael John Stammers on 1 April 2014
31 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
09 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
07 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
24 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
21 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
01 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
01 May 2010 CH01 Director's details changed for Mrs Faith Elizabeth Stammers on 19 April 2010
01 May 2010 AD03 Register(s) moved to registered inspection location
01 May 2010 AD02 Register inspection address has been changed
05 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
24 Jun 2009 363a Return made up to 19/04/09; full list of members
18 Jun 2009 353 Location of register of members
18 Jun 2009 190 Location of debenture register