Advanced company searchLink opens in new window

HEYWOOD RESIDENTIAL ESTATES LIMITED

Company number 08121874

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2020 DS01 Application to strike the company off the register
03 Feb 2020 MR04 Satisfaction of charge 081218740004 in full
03 Feb 2020 MR04 Satisfaction of charge 081218740003 in full
03 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Dec 2019 TM01 Termination of appointment of Charlotte Rose Heywood Murphy as a director on 8 November 2019
08 Aug 2019 MR04 Satisfaction of charge 081218740002 in full
08 Aug 2019 MR04 Satisfaction of charge 081218740001 in full
07 Aug 2019 MR01 Registration of charge 081218740003, created on 1 August 2019
07 Aug 2019 MR01 Registration of charge 081218740004, created on 1 August 2019
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
21 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
05 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
03 Apr 2018 TM01 Termination of appointment of Gary James Heywood as a director on 3 April 2018
03 Apr 2018 AP01 Appointment of Miss Prudence Rebecca Heywood as a director on 3 April 2018
03 Apr 2018 AP01 Appointment of Mrs Charlotte Rose Heywood Murphy as a director on 3 April 2018
08 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018
11 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
14 Aug 2017 PSC04 Change of details for Mr Sardhul Singh Sheena as a person with significant control on 3 August 2017
14 Aug 2017 PSC04 Change of details for Mr Gary James Heywood as a person with significant control on 3 August 2017
14 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates
14 Aug 2017 PSC01 Notification of Sardhul Singh Sheena as a person with significant control on 6 April 2016
14 Aug 2017 PSC01 Notification of Gary James Heywood as a person with significant control on 6 April 2016
03 Aug 2017 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ to 10-14 Accommodation Road Golders Green London NW11 8ED on 3 August 2017