HEATHWOOD MANAGEMENT COMPANY LIMITED
Company number 05387239
- Company Overview for HEATHWOOD MANAGEMENT COMPANY LIMITED (05387239)
- Filing history for HEATHWOOD MANAGEMENT COMPANY LIMITED (05387239)
- People for HEATHWOOD MANAGEMENT COMPANY LIMITED (05387239)
- More for HEATHWOOD MANAGEMENT COMPANY LIMITED (05387239)
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) |
---|---|---|---|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
14 Oct 2010 | AP01 | Appointment of Stephen Ruta as a director | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Sep 2010 | TM01 | Termination of appointment of Steven Walsh-Hill as a director | |
24 Sep 2010 | TM02 | Termination of appointment of Steven Walsh-Hill as a secretary | |
24 Sep 2010 | AD01 | Registered office address changed from 3 Heathwood Heald Road Bowdon Altrincham Cheshire WA14 2JE on 24 September 2010 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Mr Steven Philip Walsh-Hill on 14 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Freda Mitchell Graham Willey on 14 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Peter Bendall on 14 March 2010 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2009 | 363a | Return made up to 10/03/09; full list of members | |
13 Mar 2009 | 363a | Return made up to 10/03/08; full list of members | |
13 Mar 2009 | 288a | Director appointed mr steven philip walsh-hill | |
13 Mar 2009 | 190 | Location of debenture register | |
13 Mar 2009 | 288a | Secretary appointed mr steven philip walsh-hill |