- Company Overview for HEATHERDENE PROPERTIES LIMITED (04487287)
- Filing history for HEATHERDENE PROPERTIES LIMITED (04487287)
- People for HEATHERDENE PROPERTIES LIMITED (04487287)
- Charges for HEATHERDENE PROPERTIES LIMITED (04487287)
- More for HEATHERDENE PROPERTIES LIMITED (04487287)
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) |
---|---|---|---|
22 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
20 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
20 Jul 2012 | AD01 | Registered office address changed from Office 2, 1St Floor Voluntary House 112-113 Commercial Street Maesteg Mid Glamorgan CF34 9DL Wales on 20 July 2012 | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Mark Alan Morris on 16 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Douglas Victor Remnant on 16 July 2010 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
30 Jul 2009 | 363a | Return made up to 16/07/09; full list of members | |
23 Jun 2009 | AAMD | Amended accounts made up to 31 July 2008 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
12 Sep 2008 | 363s | Return made up to 16/07/08; full list of members; amend | |
04 Aug 2008 | 363a | Return made up to 16/07/08; full list of members | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from 9 wine street llantwit major vale of glamorgan CF61 1RZ | |
28 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
17 Mar 2008 | AA | Total exemption full accounts made up to 31 July 2007 | |
30 Oct 2007 | 395 | Particulars of mortgage/charge | |
08 Oct 2007 | 363s | Return made up to 16/07/07; full list of members | |
21 May 2007 | 288b | Director resigned | |
11 May 2007 | AA | Total exemption full accounts made up to 31 July 2006 | |
16 Jan 2007 | 395 | Particulars of mortgage/charge |