- Company Overview for HEATHSIDE DEVELOPMENTS LIMITED (05071002)
- Filing history for HEATHSIDE DEVELOPMENTS LIMITED (05071002)
- People for HEATHSIDE DEVELOPMENTS LIMITED (05071002)
- Charges for HEATHSIDE DEVELOPMENTS LIMITED (05071002)
- More for HEATHSIDE DEVELOPMENTS LIMITED (05071002)
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) |
---|---|---|---|
30 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
15 Mar 2016 | MR01 | Registration of charge 050710020009, created on 10 March 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2016 | AD01 | Registered office address changed from Wellelesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS England to Wellesley House Duke of Wellington Avenue London SE18 6SS on 29 January 2016 | |
27 Nov 2015 | AD01 | Registered office address changed from Carnanton Camden Park Tunbridge Wells Kent TN2 5AE to Wellelesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS on 27 November 2015 | |
04 May 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-04
|
|
04 May 2015 | CH01 | Director's details changed for Alex Halil on 2 May 2015 | |
27 Feb 2015 | MR01 | Registration of charge 050710020007, created on 25 February 2015 | |
27 Feb 2015 | MR01 | Registration of charge 050710020008, created on 25 February 2015 | |
17 Feb 2015 | MR01 | Registration of charge 050710020006, created on 30 January 2015 | |
12 Feb 2015 | MR01 | Registration of charge 050710020005, created on 5 February 2015 | |
20 Jan 2015 | MR01 | Registration of charge 050710020004, created on 19 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | CH01 | Director's details changed for Alex Halil on 24 February 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Mr Daniel Dixon on 1 January 2011 | |
26 Apr 2011 | CH03 | Secretary's details changed for Mr Daniel Dixon on 1 January 2011 | |
26 Apr 2011 | AD01 | Registered office address changed from Carnanton Camden Park Tunbridge Wells Kent TN2 5AE on 26 April 2011 | |
07 Mar 2011 | AD01 | Registered office address changed from Fratton Camden Park Tunbridge Wells Kent TN2 5AA United Kingdom on 7 March 2011 |