HEATHERLEA HOUSE MANAGEMENT LIMITED
Company number 02291862
- Company Overview for HEATHERLEA HOUSE MANAGEMENT LIMITED (02291862)
- Filing history for HEATHERLEA HOUSE MANAGEMENT LIMITED (02291862)
- People for HEATHERLEA HOUSE MANAGEMENT LIMITED (02291862)
- More for HEATHERLEA HOUSE MANAGEMENT LIMITED (02291862)
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) |
---|---|---|---|
27 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
27 Jul 2017 | AD01 | Registered office address changed from C/O David Fitness & Co Limited 3 High Street Findon Worthing West Sussex BN14 0SU to Dfc Property Management Limited, 2/3 New Broadway, Tarring Road Worthing, West Sussex. BN11 4HP on 27 July 2017 | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
25 May 2016 | AP03 | Appointment of Mr David Fitness as a secretary on 20 May 2016 | |
31 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
28 Jul 2015 | AD01 | Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O David Fitness & Co Limited 3 High Street Findon Worthing West Sussex BN14 0SU on 28 July 2015 | |
28 Jul 2015 | TM02 | Termination of appointment of Peverel Secretarial Limited as a secretary on 13 May 2015 | |
19 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
31 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
13 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
08 Mar 2013 | TM01 | Termination of appointment of Gemma Luer as a director | |
14 Feb 2013 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
14 Feb 2013 | TM02 | Termination of appointment of Om Property Management as a secretary | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
16 May 2012 | AP01 | Appointment of Mr John Garrick as a director | |
16 May 2012 | TM01 | Termination of appointment of June Prince as a director | |
04 May 2012 | AP01 | Appointment of Mrs Denise Skinner as a director | |
24 Jan 2012 | AP01 | Appointment of Mrs Gemma Luer as a director | |
07 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders |