Advanced company searchLink opens in new window

EML HEATHERVALE HOUSE LIMITED

Company number 09515882

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)
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
21 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
21 Jul 2017 PSC02 Notification of Timec 1565 Limited as a person with significant control on 14 June 2016
04 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Oct 2016 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016
08 Sep 2016 MR01 Registration of charge 095158820001, created on 5 September 2016
08 Sep 2016 MR01 Registration of charge 095158820002, created on 5 September 2016
22 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
21 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
01 Jul 2016 RP04AR01 Second filing of the annual return made up to 22 June 2016
22 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-22
  • GBP 100

Statement of capital on 2016-07-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2016
23 May 2016 AA Accounts for a dormant company made up to 30 September 2015
23 May 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 September 2015
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
12 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
17 Aug 2015 AP01 Appointment of Mrs Mary Margaret Laverty as a director on 24 April 2015
07 May 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 100
07 May 2015 SH02 Sub-division of shares on 24 April 2015
07 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 24/04/2015
24 Apr 2015 AP01 Appointment of Mr Eamonn Laverty as a director on 24 April 2015
24 Apr 2015 AP03 Appointment of Mr James Higgins as a secretary on 24 April 2015
24 Apr 2015 TM01 Termination of appointment of Andrew John Davison as a director on 24 April 2015
24 Apr 2015 AP01 Appointment of Mr James Stephen Higgins as a director on 24 April 2015
24 Apr 2015 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 24 April 2015
28 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)