Advanced company searchLink opens in new window

HEATHLAND ESTATE LIMITED

Company number 10642763

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)
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
  • GBP 2
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