HEATHMOOR FINANCIAL SERVICES LIMITED
Company number 05874106
- Company Overview for HEATHMOOR FINANCIAL SERVICES LIMITED (05874106)
- Filing history for HEATHMOOR FINANCIAL SERVICES LIMITED (05874106)
- People for HEATHMOOR FINANCIAL SERVICES LIMITED (05874106)
- More for HEATHMOOR FINANCIAL SERVICES LIMITED (05874106)
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 |