Advanced company searchLink opens in new window

HEATHSIDE HOUSE MANAGEMENT LIMITED

Company number 01803722

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)
04 Oct 2023 TM02 Termination of appointment of Firstport Secretarial Limited as a secretary on 30 September 2023
04 Oct 2023 AD01 Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 4 October 2023
26 Jun 2023 AA Accounts for a dormant company made up to 29 September 2022
22 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
15 Jun 2022 AD01 Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 15 June 2022
15 Jun 2022 AA Accounts for a dormant company made up to 29 September 2021
17 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
23 Jun 2021 AA Accounts for a dormant company made up to 29 September 2020
18 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
23 Jun 2020 AA Accounts for a dormant company made up to 29 September 2019
14 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
04 Jun 2019 AA Accounts for a dormant company made up to 29 September 2018
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
31 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
31 May 2018 PSC08 Notification of a person with significant control statement
31 May 2018 PSC09 Withdrawal of a person with significant control statement on 31 May 2018
11 May 2018 CH01 Director's details changed for Hugh Vincent Joseph Benson on 11 May 2018
09 Apr 2018 AA Accounts for a dormant company made up to 29 September 2017
01 Sep 2017 TM01 Termination of appointment of Gary Noakes as a director on 1 September 2017
01 Sep 2017 TM01 Termination of appointment of Elizabeth Flint as a director on 1 September 2017
01 Sep 2017 TM01 Termination of appointment of Lara Margaret Susan Howard as a director on 30 August 2017
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
03 Apr 2017 AA Accounts for a dormant company made up to 29 September 2016
13 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 640
28 Jan 2016 AA Accounts for a dormant company made up to 29 September 2015