Advanced company searchLink opens in new window

HEATON PARK VILLAS MANAGEMENT LIMITED

Company number 06776295

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)
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
  • GBP 7
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