HEYWOOD REAL ESTATE (CONSTRUCTION) LIMITED
Company number 09665667
- Company Overview for HEYWOOD REAL ESTATE (CONSTRUCTION) LIMITED (09665667)
- Filing history for HEYWOOD REAL ESTATE (CONSTRUCTION) LIMITED (09665667)
- People for HEYWOOD REAL ESTATE (CONSTRUCTION) LIMITED (09665667)
- More for HEYWOOD REAL ESTATE (CONSTRUCTION) LIMITED (09665667)
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 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2018
|
|
16 Nov 2018 | SH03 | Purchase of own shares. | |
05 Jul 2018 | PSC04 | Change of details for Mr Gary James Heywood as a person with significant control on 8 May 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
05 Jul 2018 | PSC01 | Notification of Denise Heywood as a person with significant control on 8 May 2018 | |
24 May 2018 | SH01 |
Statement of capital following an allotment of shares on 8 May 2018
|
|
24 May 2018 | SH01 |
Statement of capital following an allotment of shares on 8 May 2018
|
|
24 May 2018 | SH01 |
Statement of capital following an allotment of shares on 8 May 2018
|
|
21 May 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | AP01 | Appointment of Mr Patrick John Clarke as a director on 1 May 2018 | |
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 | |
18 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
14 Aug 2017 | PSC04 | Change of details for Mr 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 United Kingdom to 10-14 Accommodation Road Golders Green London NW11 8ED on 3 August 2017 | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
23 Jul 2015 | AA01 | Current accounting period shortened from 31 July 2016 to 30 April 2016 | |
20 Jul 2015 | CERTNM |
Company name changed heywood real estate (gbk) LIMITED\certificate issued on 20/07/15
|
|
01 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-01
|