Advanced company searchLink opens in new window

1 HEYFORD TERRACE (FREEHOLD) LIMITED

Company number 11113714

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)
16 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
04 Dec 2023 PSC04 Change of details for Mr Benjamin Robert Mellett as a person with significant control on 16 December 2022
04 Dec 2023 PSC04 Change of details for Dr Ian James Kerr as a person with significant control on 4 December 2023
04 Dec 2023 PSC04 Change of details for Dr Ian James Kerr as a person with significant control on 16 December 2022
04 Dec 2023 PSC04 Change of details for Mr Marcus Ian Mchenry Besley as a person with significant control on 16 December 2022
04 Dec 2023 CH01 Director's details changed for Dr Ian James Kerr on 4 December 2023
11 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
12 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 PSC04 Change of details for Dr Ian James Kerr as a person with significant control on 3 February 2020
03 Feb 2020 PSC04 Change of details for Mr Benjamin Robert Mellett as a person with significant control on 3 February 2020
03 Feb 2020 CH01 Director's details changed for Mr Benjamin Robert Mellett on 3 February 2020
03 Feb 2020 CH01 Director's details changed for Dr Ian James Kerr on 3 February 2020
03 Feb 2020 PSC04 Change of details for Mr Marcus Ian Mchenry Besley as a person with significant control on 3 February 2020
03 Feb 2020 CH01 Director's details changed for Mr Marcus Ian Mchenry Besley on 3 February 2020
06 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
19 Dec 2019 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 19 December 2019
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2019 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 8 August 2019