Advanced company searchLink opens in new window

HEATHVILLE RESIDENTIAL CARE LIMITED

Company number 04572344

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)
26 Apr 2018 SH08 Change of share class name or designation
24 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 MR04 Satisfaction of charge 4 in full
19 Dec 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
23 Nov 2017 MR01 Registration of charge 045723440010, created on 17 November 2017
16 Nov 2017 MR01 Registration of charge 045723440009, created on 10 November 2017
16 Nov 2017 MR01 Registration of charge 045723440008, created on 9 November 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2016 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Jan 2014 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
26 Jan 2014 AD01 Registered office address changed from Mill House Mill Lane Prestbury Cheltenham Glos GL52 3NE United Kingdom on 26 January 2014
04 Jan 2014 MR01 Registration of charge 045723440007
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 24 October 2012 with full list of shareholders
19 Feb 2013 AD01 Registered office address changed from Playley Green Farm Redmarley Gloucestershire GL19 3NB on 19 February 2013
19 Feb 2013 CH01 Director's details changed for Mr James David Connell on 19 October 2012
19 Feb 2013 CH01 Director's details changed for Mrs Ita Bernadette Connell on 19 October 2012
19 Feb 2013 CH03 Secretary's details changed for James David Connell on 19 October 2012