- Company Overview for HEYWOOD RESIDENTIAL ESTATES LIMITED (08121874)
- Filing history for HEYWOOD RESIDENTIAL ESTATES LIMITED (08121874)
- People for HEYWOOD RESIDENTIAL ESTATES LIMITED (08121874)
- Charges for HEYWOOD RESIDENTIAL ESTATES LIMITED (08121874)
- More for HEYWOOD RESIDENTIAL ESTATES LIMITED (08121874)
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 |