Advanced company searchLink opens in new window

16 HEATH DRIVE (1995) LIMITED

Company number 03104707

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)
14 Dec 2023 TM01 Termination of appointment of Marina Podpolny as a director on 14 December 2023
14 Dec 2023 AP01 Appointment of Mr Gideon Jonathan Stone as a director on 14 December 2023
14 Dec 2023 AP01 Appointment of Mr Carlos Antonio Bayala as a director on 14 December 2023
14 Mar 2023 AA Micro company accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
09 Mar 2023 TM01 Termination of appointment of Stephen Rubinstein as a director on 1 March 2023
09 Mar 2023 AD01 Registered office address changed from 16 16 Heath Drive Flat E London NW3 7SL England to 16 Heath Drive London NW3 7SL on 9 March 2023
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
28 May 2021 AA Micro company accounts made up to 31 December 2020
28 May 2021 TM01 Termination of appointment of Steven Futter as a director on 28 May 2021
16 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
01 Jan 2021 AA Micro company accounts made up to 31 December 2019
13 Oct 2020 AD01 Registered office address changed from Flat C 16 Heath Drive London NW3 7SL England to 16 16 Heath Drive Flat E London NW3 7SL on 13 October 2020
05 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
24 Jul 2019 AD01 Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to Flat C 16 Heath Drive London NW3 7SL on 24 July 2019
24 Jul 2019 TM02 Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 24 July 2019
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Apr 2018 AP01 Appointment of Mr Steven Futter as a director on 10 April 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
16 Feb 2018 AP04 Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 15 February 2018
16 Feb 2018 AD01 Registered office address changed from 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to 3 Castle Gate Castle Street Hertford SG14 1HD on 16 February 2018
30 Oct 2017 AA Micro company accounts made up to 31 December 2016