- Company Overview for HEATON GREEN DUST CONTROL LIMITED (01633368)
- Filing history for HEATON GREEN DUST CONTROL LIMITED (01633368)
- People for HEATON GREEN DUST CONTROL LIMITED (01633368)
- Charges for HEATON GREEN DUST CONTROL LIMITED (01633368)
- More for HEATON GREEN DUST CONTROL LIMITED (01633368)
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) |
---|---|---|---|
19 Mar 2024 | MR01 | Registration of charge 016333680005, created on 15 March 2024 | |
27 Feb 2024 | PSC01 | Notification of John Philip Sunderland as a person with significant control on 28 February 2021 | |
27 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
16 Feb 2024 | PSC04 | Change of details for Mr Keith Stanley Forman as a person with significant control on 1 July 2016 | |
22 Jan 2024 | CH01 | Director's details changed for Mrs Laura Elizabeth Curtis on 20 January 2024 | |
22 Jan 2024 | CH03 | Secretary's details changed for Mrs Laura Elizabeth Curtis on 20 January 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
30 Nov 2023 | AAMD | Amended total exemption full accounts made up to 28 February 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
25 Oct 2022 | AP03 | Appointment of Mrs Laura Elizabeth Curtis as a secretary on 25 October 2022 | |
25 Oct 2022 | TM02 | Termination of appointment of John Philip Sunderland as a secretary on 25 October 2022 | |
14 Jun 2022 | AP01 | Appointment of Mrs Laura Elizabeth Curtis as a director on 14 June 2022 | |
09 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of Gavin Leigh Sunderland as a director on 17 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
13 Nov 2020 | CH01 | Director's details changed for Andrew John Forman on 10 November 2020 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Jul 2019 | CH01 | Director's details changed | |
17 Jul 2019 | CH01 | Director's details changed for Gavin Leigh Sunderland on 10 July 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Andrew John Forman on 10 July 2019 | |
17 Jul 2019 | CH03 | Secretary's details changed for Mr John Phillip Sunderland on 17 July 2019 |