- Company Overview for HEATHVILLA PROPERTIES LIMITED (04570635)
- Filing history for HEATHVILLA PROPERTIES LIMITED (04570635)
- People for HEATHVILLA PROPERTIES LIMITED (04570635)
- Charges for HEATHVILLA PROPERTIES LIMITED (04570635)
- Insolvency for HEATHVILLA PROPERTIES LIMITED (04570635)
- More for HEATHVILLA PROPERTIES LIMITED (04570635)
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) |
---|---|---|---|
15 Nov 2006 | 363s | Return made up to 23/10/06; full list of members | |
12 Jun 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
11 Nov 2005 | 363s | Return made up to 23/10/05; full list of members | |
31 Oct 2005 | 287 | Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ | |
06 Apr 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
18 Oct 2004 | 363s | Return made up to 23/10/04; full list of members | |
29 Jul 2004 | 287 | Registered office changed on 29/07/04 from: gable house 239 regents park road london N3 3LF | |
24 May 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
06 Nov 2003 | 363a | Return made up to 23/10/03; full list of members | |
19 Apr 2003 | 395 | Particulars of mortgage/charge | |
19 Apr 2003 | 395 | Particulars of mortgage/charge | |
27 Feb 2003 | 88(2)R | Ad 11/02/03--------- £ si 1@1=1 £ ic 2/3 | |
27 Feb 2003 | 88(2)R | Ad 11/02/03--------- £ si 1@1=1 £ ic 1/2 | |
27 Feb 2003 | 288b | Secretary resigned | |
27 Feb 2003 | 288b | Director resigned | |
27 Feb 2003 | 288a | New secretary appointed | |
27 Feb 2003 | 288a | New director appointed | |
20 Feb 2003 | 287 | Registered office changed on 20/02/03 from: 788-790 finchley road london NW11 7TJ | |
23 Oct 2002 | NEWINC | Incorporation |