Advanced company searchLink opens in new window

HEATON GRANGE LIMITED

Company number 05919153

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)
09 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with no updates
15 May 2024 AA Micro company accounts made up to 31 August 2023
30 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
11 May 2023 AA Micro company accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with updates
19 May 2022 AA Micro company accounts made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
31 May 2021 AP01 Appointment of Mrs Sazeda Musa Valli Maka as a director on 31 May 2021
21 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
05 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
15 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
11 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
25 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 August 2017
01 Sep 2017 AP01 Appointment of Mr John Anthony Barnes as a director on 8 June 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
06 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
09 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
09 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
29 Aug 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
29 Aug 2015 CH01 Director's details changed for Mr Philip James Barnard on 1 April 2015
16 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
16 Sep 2014 AP03 Appointment of Mr Philip James Barnard as a secretary on 16 September 2014