- Company Overview for HEATHDALE LIMITED (08064260)
- Filing history for HEATHDALE LIMITED (08064260)
- People for HEATHDALE LIMITED (08064260)
- More for HEATHDALE LIMITED (08064260)
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 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
04 Mar 2024 | AD01 | Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to 85 Great Portland Street First Floor London W1W 7LT on 4 March 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
18 Jan 2024 | CH01 | Director's details changed for Mrs Claire Marie Cain on 18 December 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
07 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
06 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
17 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Cumberland House Greenside Lane Bradford BD8 9TF on 13 June 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
13 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mrs Lisa Joanne Thompson on 24 November 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
22 Mar 2017 | AP01 | Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
04 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
30 Jul 2015 | AP02 | Appointment of Cumberland Directors Limited as a director on 30 July 2015 |