- Company Overview for HEATHLEA PROPERTIES LIMITED (NI062893)
- Filing history for HEATHLEA PROPERTIES LIMITED (NI062893)
- People for HEATHLEA PROPERTIES LIMITED (NI062893)
- More for HEATHLEA PROPERTIES LIMITED (NI062893)
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) |
---|---|---|---|
11 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
11 Feb 2015 | AP01 | Appointment of Mrs Ruth Brady as a director on 7 November 2014 | |
11 Feb 2015 | AD01 | Registered office address changed from 3 Church Street Irvinestown Enniskillen County Fermanagh BT94 1EJ to 126 Ballyvadden House Ballagh Road Fivemiletown County Tyrone BT75 0LE on 11 February 2015 | |
11 Feb 2015 | TM02 | Termination of appointment of Frederick Winston Phair as a secretary on 7 November 2014 | |
11 Feb 2015 | AP03 | Appointment of Ms Michelle Brady-Corry as a secretary on 7 November 2014 | |
11 Feb 2015 | TM01 | Termination of appointment of Frederick Winston Phair as a director on 7 November 2014 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | AD01 | Registered office address changed from 3 Church Street Irvinestown Co Fermanagh BT94 1ET on 28 March 2014 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
31 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
14 May 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
19 Mar 2010 | CH03 | Secretary's details changed for Frederick Winston Phair on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Deryck Brady on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Frederick Winston Phair on 19 March 2010 | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
11 Mar 2009 | 371SR(NI) | 26/01/09 |