Advanced company searchLink opens in new window

HEATHCROFT FINANCE LIMITED

Company number 09790360

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)
22 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with updates
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with updates
05 Oct 2018 TM01 Termination of appointment of Brian William Quinn as a director on 5 September 2018
05 Oct 2018 TM01 Termination of appointment of Andrew John Pettit as a director on 5 September 2018
05 Oct 2018 TM01 Termination of appointment of George Raymond Iestyn Llewellyn-Smith as a director on 5 September 2018
05 Oct 2018 AP01 Appointment of Giles William Frederick Patterson as a director on 4 September 2018
17 Sep 2018 CH01 Director's details changed for Mr Stephen John Webster on 28 March 2017
17 Sep 2018 CH01 Director's details changed for Mr Brian William Quinn on 17 September 2018
20 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
29 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
23 May 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jan 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2016 AP01 Appointment of Andrew Pettit as a director on 17 December 2015
14 Mar 2016 AP01 Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director on 17 December 2015
29 Jan 2016 AD01 Registered office address changed from 11 Hill Street London W1J 5LG United Kingdom to 29 Curzon Street London W1J 7TL on 29 January 2016
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 4,000,100
15 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-documents 24/11/2015
01 Dec 2015 MR01 Registration of charge 097903600001, created on 27 November 2015
27 Oct 2015 AP01 Appointment of Mr Brian William Quinn as a director on 27 October 2015
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 100
23 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-23
  • GBP 100