Advanced company searchLink opens in new window

HEATHERWAY PROPERTY LIMITED

Company number 08800718

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)
24 May 2024 CH01 Director's details changed for Mr Charles Cannon-Brookes on 24 May 2024
24 May 2024 PSC04 Change of details for Mr Charles Cannon Brookes as a person with significant control on 24 May 2024
29 Apr 2024 AA Micro company accounts made up to 31 December 2023
09 Jan 2024 CS01 Confirmation statement made on 3 December 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
01 Dec 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 AA Micro company accounts made up to 31 December 2020
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
10 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
08 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
01 Oct 2018 AA Micro company accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with no updates
04 Jan 2018 CH01 Director's details changed for Mr Charles Cannon-Brookes on 7 December 2016
02 Oct 2017 AA Micro company accounts made up to 31 December 2016
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2017 CS01 Confirmation statement made on 3 December 2016 with updates
12 Apr 2017 TM01 Termination of appointment of Alexander James Dyson Seddon as a director on 31 July 2016
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 200
18 Nov 2015 CERTNM Company name changed lcb associates LIMITED\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17