- Company Overview for HEYTESLAND LIMITED (12440887)
- Filing history for HEYTESLAND LIMITED (12440887)
- People for HEYTESLAND LIMITED (12440887)
- More for HEYTESLAND LIMITED (12440887)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Nov 2024 | AA01 | Previous accounting period extended from 29 February 2024 to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
23 Nov 2023 | AAMD | Amended micro company accounts made up to 28 February 2023 | |
31 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
22 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
26 Oct 2022 | AP01 | Appointment of Ms Gillian Rowe as a director on 25 October 2022 | |
25 Oct 2022 | TM01 | Termination of appointment of Paris Smith Trust Corporation Limited as a director on 25 October 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from 9 Parchment Street Winchester SO23 8AT England to The New Long Barn 5 Meon Hill Farm Salisbury Hill Stockbridge Hampshire SO20 6HS on 25 October 2022 | |
25 Oct 2022 | PSC01 | Notification of Isabel Mary Deverill as a person with significant control on 25 October 2022 | |
25 Oct 2022 | PSC07 | Cessation of Paris Smith Trust Corporation Limited as a person with significant control on 25 October 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
04 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Jul 2021 | AP02 | Appointment of Paris Smith Trust Corporation Limited as a director on 22 July 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Paris Smith Trust Corporation Limited as a director on 13 July 2021 | |
13 Jul 2021 | TM02 | Termination of appointment of Paris Smith Trust Corporation Limited as a secretary on 13 July 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
10 Jun 2021 | PSC02 | Notification of Paris Smith Trust Corporation Limited as a person with significant control on 6 August 2020 | |
10 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 10 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Isabel Mary Deverill on 10 June 2021 | |
10 Aug 2020 | AD01 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW United Kingdom to 9 Parchment Street Winchester SO23 8AT on 10 August 2020 | |
10 Aug 2020 | AP04 | Appointment of Paris Smith Trust Corporation Limited as a secretary on 6 August 2020 | |
10 Aug 2020 | AP02 | Appointment of Paris Smith Trust Corporation Limited as a director on 6 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Christopher John Thomson as a director on 6 August 2020 |