Advanced company searchLink opens in new window

HEATHLEA PROPERTIES LIMITED

Company number NI062893

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)
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
  • GBP 1
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
  • GBP 1
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