- Company Overview for HEARTLAND HOMES CHESHIRE LIMITED (07750739)
- Filing history for HEARTLAND HOMES CHESHIRE LIMITED (07750739)
- People for HEARTLAND HOMES CHESHIRE LIMITED (07750739)
- More for HEARTLAND HOMES CHESHIRE LIMITED (07750739)
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) |
---|---|---|---|
13 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2024 | CH01 | Director's details changed for Mr Andrew Bradshaw on 31 January 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
07 Feb 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from Chapel House Middlewich Road Minshull Vernon Crewe CW1 4rd England to 31 Wellington Road Nantwich CW5 7ED on 7 June 2021 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Apr 2020 | PSC04 | Change of details for Mr Andrew Bradshaw as a person with significant control on 28 April 2020 | |
28 Apr 2020 | TM01 | Termination of appointment of Suzanne Victoria Bradshaw as a director on 28 April 2020 | |
28 Apr 2020 | PSC07 | Cessation of Suzanne Victoria Bradshaw as a person with significant control on 28 April 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
31 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | AD01 | Registered office address changed from 9 Gateway Crewe CW1 6YY to Chapel House Middlewich Road Minshull Vernon Crewe CW1 4rd on 3 December 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
26 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 |