- Company Overview for HEATHCROFT PROPERTIES LIMITED (02967419)
- Filing history for HEATHCROFT PROPERTIES LIMITED (02967419)
- People for HEATHCROFT PROPERTIES LIMITED (02967419)
- Charges for HEATHCROFT PROPERTIES LIMITED (02967419)
- More for HEATHCROFT PROPERTIES LIMITED (02967419)
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) |
---|---|---|---|
21 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
20 Oct 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
13 Oct 2010 | CH03 | Secretary's details changed for Ingrid Blumberg on 13 September 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Ian Richard Brown on 13 September 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Ingrid Blumberg on 13 September 2010 | |
11 May 2010 | RESOLUTIONS |
Resolutions
|
|
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
06 May 2010 | AP01 | Appointment of Brian Quinn as a director | |
06 May 2010 | AP01 | Appointment of Stephen John Webster as a director | |
30 Apr 2010 | TM01 | Termination of appointment of John Woodhouse as a director | |
30 Apr 2010 | TM01 | Termination of appointment of Bruce Ursell as a director | |
30 Apr 2010 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 6 | |
30 Apr 2010 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 7 | |
30 Apr 2010 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 8 | |
30 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
30 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
30 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
11 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Oct 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Ingrid Blumberg on 13 September 2009 | |
30 Sep 2009 | AA | Group of companies' accounts made up to 31 March 2009 |