Advanced company searchLink opens in new window

16 HEATH DRIVE (1995) LIMITED

Company number 03104707

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)
25 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
07 Jul 2017 AP01 Appointment of Mrs Marina Podpolny as a director on 30 June 2017
07 Jun 2017 TM01 Termination of appointment of Aida Kondeati as a director on 2 June 2017
09 Nov 2016 CS01 Confirmation statement made on 21 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 AP01 Appointment of Aida Kondeati as a director
09 May 2016 TM01 Termination of appointment of Sundeep Kumar Sood as a director on 24 September 2015
14 Apr 2016 AP01 Appointment of Aida Kondeati as a director on 28 January 2016
14 Apr 2016 TM01 Termination of appointment of a director
02 Apr 2016 AD01 Registered office address changed from 16 Heath Drive London NW3 7SL to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 2 April 2016
24 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5
24 Sep 2015 TM01 Termination of appointment of Sundeep Kumar Sood as a director on 24 September 2015
16 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5
05 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
28 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
  • GBP 5
13 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
02 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
02 Apr 2012 TM02 Termination of appointment of Robin Behroozi as a secretary
02 Apr 2012 AD01 Registered office address changed from the Hayloft Deerfold Court Besford Worcestershire WR8 9AN on 2 April 2012
26 Mar 2012 TM01 Termination of appointment of Keith Cole as a director
18 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Keith Vincent Cole on 1 January 2011
22 Jul 2011 AA Total exemption full accounts made up to 31 December 2010