Advanced company searchLink opens in new window

HEATH COTTAGE MANAGEMENT COMPANY LIMITED

Company number 04397718

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)
09 May 2024 AA Accounts for a dormant company made up to 31 December 2023
25 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
05 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
07 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
10 May 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
07 May 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
09 May 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
17 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Jul 2017 AD01 Registered office address changed from Flat 6 81 Reading Road Yateley GU46 7UE England to 17 Dukes Ride Crowthorne RG45 6LZ on 21 July 2017
21 Jul 2017 AP03 Appointment of Mr Neville Pedersen as a secretary on 21 July 2017
30 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
04 Oct 2016 AD01 Registered office address changed from Flat 5 81 Reading Road Yateley GU46 7UE England to Flat 6 81 Reading Road Yateley GU46 7UE on 4 October 2016
30 Sep 2016 AD01 Registered office address changed from 24 King Street Reading Berkshire RG1 2HE to Flat 5 81 Reading Road Yateley GU46 7UE on 30 September 2016
29 Sep 2016 EH02 Elect to keep the directors' residential address register information on the public register
31 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 7
28 Jul 2016 CH01 Director's details changed for Andrew Hume Phillips on 1 July 2016