- Company Overview for HEATHCROFT FINANCE LIMITED (09790360)
- Filing history for HEATHCROFT FINANCE LIMITED (09790360)
- People for HEATHCROFT FINANCE LIMITED (09790360)
- Charges for HEATHCROFT FINANCE LIMITED (09790360)
- Insolvency for HEATHCROFT FINANCE LIMITED (09790360)
- More for HEATHCROFT FINANCE LIMITED (09790360)
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
|
|
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
|
|
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-23
|