- Company Overview for HEATHLAND ESTATE LIMITED (10642763)
- Filing history for HEATHLAND ESTATE LIMITED (10642763)
- People for HEATHLAND ESTATE LIMITED (10642763)
- Charges for HEATHLAND ESTATE LIMITED (10642763)
- More for HEATHLAND ESTATE LIMITED (10642763)
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) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
13 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
26 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 26 July 2022
|
|
26 Jul 2022 | PSC07 | Cessation of Yoel Josefovitz as a person with significant control on 26 July 2022 | |
26 Jul 2022 | PSC01 | Notification of Brana Fradel Josefovitz as a person with significant control on 26 July 2022 | |
26 Jul 2022 | PSC01 | Notification of Avrohom Josefovitz as a person with significant control on 26 July 2022 | |
17 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Nov 2021 | AAMD | Amended total exemption full accounts made up to 29 February 2020 | |
23 Nov 2021 | AAMD | Amended total exemption full accounts made up to 28 February 2019 | |
05 Oct 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
28 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
02 Sep 2020 | PSC07 | Cessation of Avroham Josefovitz as a person with significant control on 2 September 2020 | |
02 Sep 2020 | PSC01 | Notification of Yoel Josefovitz as a person with significant control on 2 September 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
17 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 18 June 2018 | |
26 Mar 2018 | PSC04 | Change of details for Mr Avroham Josefovitz as a person with significant control on 26 March 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Mr Avroham Josefovitz on 26 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from C/O Whiteside Accountants 423 Bury New Road Salford M7 4ED United Kingdom to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 26 March 2018 |