HEATON PARK VILLAS MANAGEMENT LIMITED
Company number 06776295
- Company Overview for HEATON PARK VILLAS MANAGEMENT LIMITED (06776295)
- Filing history for HEATON PARK VILLAS MANAGEMENT LIMITED (06776295)
- People for HEATON PARK VILLAS MANAGEMENT LIMITED (06776295)
- More for HEATON PARK VILLAS MANAGEMENT LIMITED (06776295)
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) |
---|---|---|---|
19 Jan 2025 | CS01 | Confirmation statement made on 18 December 2024 with updates | |
11 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Feb 2024 | CH01 | Director's details changed for Mr David Anthony Shaw on 29 February 2024 | |
29 Feb 2024 | AP01 | Appointment of Mr Jonathan Andrew Hinks as a director on 16 February 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
04 Jan 2024 | AD01 | Registered office address changed from 12 Heaton Park Villas Heaton Road Huddersfield West Yorkshire HD1 4HJ to 2 Heaton Park Villas Huddersfield HD1 4HJ on 4 January 2024 | |
04 Jan 2024 | TM01 | Termination of appointment of Bruno Antoine Eugene Jouan as a director on 4 January 2024 | |
30 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
15 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
14 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 9 March 2020
|
|
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
27 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
03 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
21 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
21 Dec 2017 | PSC07 | Cessation of Shehzad Hussain as a person with significant control on 26 October 2017 | |
09 Nov 2017 | AP01 | Appointment of Bruno Antoine Eugene Jouan as a director on 26 October 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Shehzad Hussain as a director on 26 October 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from 207 Bradford Road Stanningley Pudsey West Yorkshire LS28 6QB to 12 Heaton Park Villas Heaton Road Huddersfield West Yorkshire HD1 4HJ on 9 November 2017 |