- Company Overview for HEATHPARK GARAGE LIMITED (04684084)
- Filing history for HEATHPARK GARAGE LIMITED (04684084)
- People for HEATHPARK GARAGE LIMITED (04684084)
- More for HEATHPARK GARAGE LIMITED (04684084)
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 |