Advanced company searchLink opens in new window

HEYWOOD REAL ESTATE (CONSTRUCTION) LIMITED

Company number 09665667

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 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
  • GBP 99
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
  • GBP 100
24 May 2018 SH01 Statement of capital following an allotment of shares on 8 May 2018
  • GBP 100
24 May 2018 SH01 Statement of capital following an allotment of shares on 8 May 2018
  • GBP 100
21 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital 26/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
01 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted