Advanced company searchLink opens in new window

HEATHFIELD PLACE PROPERTY MANAGEMENT COMPANY LIMITED

Company number 12363268

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)
17 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with updates
20 Sep 2024 AA Micro company accounts made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
17 Feb 2022 PSC01 Notification of Steve Robson as a person with significant control on 16 February 2022
17 Feb 2022 AP01 Appointment of Mr Steve Robson as a director on 16 February 2022
17 Feb 2022 TM01 Termination of appointment of Julie Orme as a director on 16 February 2022
17 Feb 2022 AP01 Appointment of Mr Ian John Danby as a director on 16 February 2022
17 Feb 2022 AD01 Registered office address changed from 6 6 Millers Grove Hatfield Doncaster S Yorkshire DN7 6FP United Kingdom to 6 6 Millers Grove Hatfield Doncaster S Yorkshire DN7 6FP on 17 February 2022
17 Feb 2022 TM01 Termination of appointment of Natalie O'connor as a director on 16 February 2022
17 Feb 2022 PSC05 Change of details for G a Mell (Builders) Limited as a person with significant control on 16 February 2022
17 Feb 2022 AD01 Registered office address changed from 4a Ashley Court Finningley Doncaster DN9 3RA United Kingdom to 6 6 Millers Grove Hatfield Doncaster S Yorkshire DN7 6FP on 17 February 2022
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with updates
10 Jan 2022 AA Micro company accounts made up to 31 December 2021
21 Jul 2021 AA Micro company accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 9
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
13 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-13
  • GBP 1