Advanced company searchLink opens in new window

HEATHPARK GARAGE LIMITED

Company number 04684084

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)
01 Oct 2024 AD01 Registered office address changed from Wessex House 66 High Street Honiton EX14 1PD England to Robson House Chapel Street Honiton EX14 1EU on 1 October 2024
16 Sep 2024 AA Micro company accounts made up to 31 March 2024
14 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
22 Sep 2023 AD01 Registered office address changed from Barnfield Office Kerslakes Court King Street Honiton Devon EX14 1DA to Wessex House 66 High Street Honiton EX14 1PD on 22 September 2023
07 Sep 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
15 Aug 2022 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
02 Jul 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
09 Feb 2021 PSC01 Notification of Stuart Paterson Manvell as a person with significant control on 15 January 2021
09 Feb 2021 PSC07 Cessation of Mark Guest as a person with significant control on 15 January 2021
09 Feb 2021 PSC01 Notification of Andrew Robert Moss as a person with significant control on 15 January 2021
09 Feb 2021 TM01 Termination of appointment of Mark Guest as a director on 15 January 2021
09 Feb 2021 AP01 Appointment of Mr Stuart Paterson Manvell as a director on 15 January 2021
09 Feb 2021 AP01 Appointment of Mr Andrew Robert Moss as a director on 15 January 2021
05 Aug 2020 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
13 Jan 2020 PSC07 Cessation of Daniel James Phillips as a person with significant control on 5 December 2019
13 Jan 2020 TM01 Termination of appointment of Daniel James Phillips as a director on 5 December 2019
13 Jan 2020 TM02 Termination of appointment of Daniel James Phillips as a secretary on 5 December 2019
22 Nov 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
22 Aug 2018 AA Micro company accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates