- Company Overview for HEATHWAY PROPERTIES LIMITED (05310140)
- Filing history for HEATHWAY PROPERTIES LIMITED (05310140)
- People for HEATHWAY PROPERTIES LIMITED (05310140)
- Charges for HEATHWAY PROPERTIES LIMITED (05310140)
- More for HEATHWAY PROPERTIES LIMITED (05310140)
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) |
---|---|---|---|
20 Jan 2025 | MR04 | Satisfaction of charge 053101400004 in full | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Sep 2024 | AD01 | Registered office address changed from Unit 29 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England to 179 Queensway Bletchley Milton Keynes MK2 2DZ on 5 September 2024 | |
09 Aug 2024 | AD01 | Registered office address changed from 15 Babbage House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England to Unit 29 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 9 August 2024 | |
31 Jul 2024 | MR01 | Registration of charge 053101400005, created on 19 July 2024 | |
30 Jul 2024 | MR04 | Satisfaction of charge 053101400003 in full | |
03 Jan 2024 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jul 2023 | AD01 | Registered office address changed from Unit 25 Caxton House, Northampton Science Park Kings Park Road Northampton Northamptonshire NN3 6LG to 15 Babbage House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 26 July 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
05 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Oct 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2021 | MR01 | Registration of charge 053101400004, created on 14 September 2021 | |
15 Sep 2021 | MR01 | Registration of charge 053101400003, created on 14 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
19 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
10 Jun 2020 | MR04 | Satisfaction of charge 2 in full | |
10 Jun 2020 | MR04 | Satisfaction of charge 1 in full | |
27 May 2020 | PSC01 | Notification of Mary Nyokabi Mbogoro as a person with significant control on 1 May 2020 | |
27 May 2020 | TM01 | Termination of appointment of Lydia Wanjiru Mbogoro as a director on 1 May 2020 | |
27 May 2020 | PSC07 | Cessation of Lydia Wanjiru Mbogoro as a person with significant control on 1 May 2020 | |
11 May 2020 | AA | Micro company accounts made up to 31 December 2019 |