Advanced company searchLink opens in new window

HEATHCLIFFE COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED

Company number 02388333

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 Apr 2019 AD01 Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to Burrow Farm Burrow Road Lancaster LA2 0AP on 4 April 2019
03 Apr 2019 TM01 Termination of appointment of Lillian Frances Hurst as a director on 1 April 2019
03 Apr 2019 AP03 Appointment of Mrs Vivien Denby as a secretary on 1 April 2019
03 Apr 2019 TM02 Termination of appointment of Homestead Consultancy Services Limited as a secretary on 1 April 2019
09 Oct 2018 AA Micro company accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
16 Feb 2018 CH01 Director's details changed for Margaret Forman on 16 February 2018
16 Feb 2018 CH01 Director's details changed for Henry Menzies Mckillop on 16 February 2018
16 Feb 2018 CH01 Director's details changed for Lillian Frances Hurst on 16 February 2018
16 Feb 2018 CH01 Director's details changed for Mr Christopher John Ashton on 16 February 2018
26 Oct 2017 AA Micro company accounts made up to 31 March 2017
19 Oct 2017 AD01 Registered office address changed from 50 Wood Street Lytham St. Annes FY8 1QG England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017
18 Sep 2017 AD01 Registered office address changed from The Homestead Carr Bank Road Carr Bank Milnthorpe Cumbria LA7 7LE England to 50 Wood Street Lytham St. Annes FY8 1QG on 18 September 2017
18 Sep 2017 AP04 Appointment of Homestead Consultancy Services Limited as a secretary on 1 September 2017
07 Aug 2017 TM02 Termination of appointment of Hilary Jane Durie as a secretary on 31 July 2017
26 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
18 Mar 2017 TM01 Termination of appointment of Jonathan Banfield Trevorrow as a director on 15 March 2017
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Oct 2016 AP01 Appointment of Mr Jonathan Banfield Trevorrow as a director on 28 September 2016
26 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 16
26 May 2016 TM01 Termination of appointment of Maurice Williams as a director on 31 March 2016
26 May 2016 AP01 Appointment of Mr Christopher John Ashton as a director on 4 May 2016
26 May 2016 TM01 Termination of appointment of Alec Geoffrey Thompson as a director on 31 March 2016
06 Jan 2016 TM02 Termination of appointment of Rosemarie Caroline Lock as a secretary on 31 December 2015
06 Jan 2016 AP03 Appointment of Mrs Hilary Jane Durie as a secretary on 1 January 2016