Advanced company searchLink opens in new window

HEYWOOD HOUSE TRADING LIMITED

Company number 07103965

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)
12 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
05 Dec 2017 PSC05 Change of details for Thenhotels Property Llp as a person with significant control on 6 April 2016
06 Sep 2017 AD03 Register(s) moved to registered inspection location Mills & Reeve 1 New York Street Manchester M1 4HD
06 Sep 2017 AD02 Register inspection address has been changed to Mills & Reeve 1 New York Street Manchester M1 4HD
02 Jun 2017 AD01 Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY England to 4th Floor Monument Place Monument Street London EC3R 8AJ on 2 June 2017
07 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
13 Jan 2016 TM01 Termination of appointment of Nigel Philip Atkinson as a director on 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Nigel Philip Atkinson as a director on 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Stuart Paul Broster as a director on 31 December 2015
13 Jan 2016 AP01 Appointment of Mr Christopher Neal Gillett as a director on 1 January 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Aug 2015 AD01 Registered office address changed from 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on 3 August 2015
06 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
06 Mar 2015 CH01 Director's details changed for Mr Barrie Dunn on 1 February 2015
06 Mar 2015 CH01 Director's details changed for Mr Stuart Paul Broster on 1 February 2015
06 Mar 2015 CH01 Director's details changed for Mr Nigel Philip Atkinson on 1 February 2015
06 Mar 2015 CH03 Secretary's details changed for Mr Barrie Dunn on 1 February 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AD01 Registered office address changed from 100 Ludgate Hill London EC4M 7RE United Kingdom on 18 October 2013
01 Aug 2013 AP01 Appointment of Mr Nigel Atkinson as a director
05 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders