HEALTHY PROPERTY DEVELOPMENTS LIMITED
Company number 08256274
- Company Overview for HEALTHY PROPERTY DEVELOPMENTS LIMITED (08256274)
- Filing history for HEALTHY PROPERTY DEVELOPMENTS LIMITED (08256274)
- People for HEALTHY PROPERTY DEVELOPMENTS LIMITED (08256274)
- More for HEALTHY PROPERTY DEVELOPMENTS LIMITED (08256274)
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) |
---|---|---|---|
06 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
14 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
30 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
09 Feb 2022 | AD01 | Registered office address changed from Sandle Lodge Sandleheath Fordingbridge SP6 1PF England to 7 Oakridge Office Park Southampton Road Whaddon Salisbury SP5 3HT on 9 February 2022 | |
08 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
04 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
05 Mar 2020 | PSC02 | Notification of Healthy Property Group Limited as a person with significant control on 29 February 2020 | |
05 Mar 2020 | AP01 | Appointment of Mrs Katharine Ward as a director on 29 February 2020 | |
05 Mar 2020 | PSC07 | Cessation of Jamie Gary Ward as a person with significant control on 29 February 2020 | |
24 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
17 Apr 2019 | AD01 | Registered office address changed from Amblemead Broomhill Wimborne BH21 7AR England to Sandle Lodge Sandleheath Fordingbridge SP6 1PF on 17 April 2019 | |
24 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
30 Jul 2018 | AD01 | Registered office address changed from Flat 5 New Road West Parley Ferndown BH22 8EB England to Amblemead Broomhill Wimborne BH21 7AR on 30 July 2018 | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
08 Sep 2017 | AD01 | Registered office address changed from Flat F 165-167 New Road West Parley Ferndown BH22 8EF England to Flat 5 New Road West Parley Ferndown BH22 8EB on 8 September 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Amblemead Broomhill Wimborne Dorset BH21 7AR to Flat F 165-167 New Road West Parley Ferndown BH22 8EF on 11 April 2017 |