- Company Overview for HEYWOOD HOUSE TRADING LIMITED (07103965)
- Filing history for HEYWOOD HOUSE TRADING LIMITED (07103965)
- People for HEYWOOD HOUSE TRADING LIMITED (07103965)
- Registers for HEYWOOD HOUSE TRADING LIMITED (07103965)
- More for HEYWOOD HOUSE TRADING LIMITED (07103965)
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) |
---|---|---|---|
30 Oct 2024 | CH01 | Director's details changed for Mr Christopher Neal Gillett on 30 October 2024 | |
30 Oct 2024 | PSC04 | Change of details for Mr Christopher Neal Gillett as a person with significant control on 30 October 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
20 Apr 2022 | PSC07 | Cessation of Thenhotels Property Llp as a person with significant control on 19 April 2022 | |
20 Apr 2022 | PSC01 | Notification of Christopher Neal Gillett as a person with significant control on 19 April 2022 | |
05 Jan 2022 | TM02 | Termination of appointment of Barrie Dunn as a secretary on 24 December 2021 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Barrie Dunn as a director on 15 October 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jan 2021 | CH01 | Director's details changed for Mr Christopher Neal Gillett on 4 January 2021 | |
04 Jan 2021 | CH01 | Director's details changed for Mr Barrie Dunn on 4 January 2021 | |
04 Jan 2021 | CH03 | Secretary's details changed for Mr Barrie Dunn on 4 January 2021 | |
10 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from 4th Floor Monument Place Monument Street London EC3R 8AJ United Kingdom to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on 17 September 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | AD02 | Register inspection address has been changed from Mills & Reeve 1 New York Street Manchester M1 4HD United Kingdom to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
10 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |