Advanced company searchLink opens in new window

HEATHMOOR FINANCIAL SERVICES LIMITED

Company number 05874106

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)
31 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
14 Feb 2024 AA01 Previous accounting period extended from 31 May 2023 to 31 August 2023
28 Jul 2023 CS01 Confirmation statement made on 14 May 2023 with updates
28 Jul 2023 PSC05 Change of details for Cambrian Associates Limited as a person with significant control on 31 May 2022
28 Jul 2023 PSC05 Change of details for Cambrian Associates Limited as a person with significant control on 1 June 2021
28 Jul 2023 PSC02 Notification of Cambrian Associates Limited as a person with significant control on 28 March 2018
28 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 28 July 2023
19 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
26 Jul 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 May 2022
22 Jul 2022 TM01 Termination of appointment of Gary Edward Cottam as a director on 8 July 2022
18 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
16 Jun 2021 TM01 Termination of appointment of Alan Christopher Hardy as a director on 1 June 2021
20 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
15 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
03 Sep 2019 AP01 Appointment of Mr Roger Michael Taylor as a director on 17 July 2019
24 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
16 Jan 2019 AA Unaudited abridged accounts made up to 31 July 2018
20 Nov 2018 AD01 Registered office address changed from 53 Birkenhead Road Hoylake Wirral Merseyside CH47 5AF to Cambrian House St. Davids Park Ewloe Deeside CH5 3XA on 20 November 2018
20 Nov 2018 TM02 Termination of appointment of Wendy Cottam as a secretary on 28 March 2018
20 Nov 2018 TM01 Termination of appointment of John Michael Griffiths as a director on 28 March 2018
18 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates