- Company Overview for HEATHMEAD PROPERTIES LIMITED (01213585)
- Filing history for HEATHMEAD PROPERTIES LIMITED (01213585)
- People for HEATHMEAD PROPERTIES LIMITED (01213585)
- Charges for HEATHMEAD PROPERTIES LIMITED (01213585)
- More for HEATHMEAD PROPERTIES LIMITED (01213585)
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
|
|
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 |