- Company Overview for AUSTIN HEATH MANAGEMENT LTD (11444508)
- Filing history for AUSTIN HEATH MANAGEMENT LTD (11444508)
- People for AUSTIN HEATH MANAGEMENT LTD (11444508)
- Charges for AUSTIN HEATH MANAGEMENT LTD (11444508)
- More for AUSTIN HEATH MANAGEMENT LTD (11444508)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Mr Nicholas William John Edwards as a director on 14 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of James Stuart Bunce as a director on 13 January 2025 | |
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
24 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
06 Nov 2023 | MR04 | Satisfaction of charge 114445080001 in full | |
04 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
25 Apr 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
01 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
04 Jul 2022 | PSC05 | Change of details for Warwick Gates Llp as a person with significant control on 1 July 2022 | |
11 Jan 2022 | AP01 | Appointment of Mr Stephen Paul Halliwell as a director on 1 January 2022 | |
10 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
12 Aug 2021 | PSC02 | Notification of Warwick Gates Llp as a person with significant control on 3 August 2021 | |
12 Aug 2021 | PSC07 | Cessation of Inspired Villages Group Limited as a person with significant control on 3 August 2021 | |
05 Aug 2021 | MR01 | Registration of charge 114445080001, created on 3 August 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
02 Jul 2021 | CH01 | Director's details changed for Mr James Stuart Bunce on 1 July 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Sharon Michelle Badelek as a director on 2 February 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from Units 3 & 4 Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom to Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on 8 January 2021 | |
18 Dec 2020 | AP01 | Appointment of Mrs Sharon Michelle Badelek as a director on 18 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Mark Edward Eustace as a director on 18 December 2020 | |
14 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
16 Jul 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Mark Edward Eustace as a director on 2 July 2019 |